Edinburgh
EH13 0BL
Scotland
Director Name | Mr David Edward Wilson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 16 June 2014(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 14/4 Juniper Place Juniper Green Midlothian EH14 5TX Scotland |
Director Name | Ms Natalie Munro |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(1 year, 8 months after company formation) |
Appointment Duration | 7 months (resigned 10 October 2016) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | Flat48/12a Islington Green London N1 2XN |
Registered Address | 17 Redford Drive Edinburgh EH13 0BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
1 at £1 | David Alexander Wilson 50.00% Ordinary |
---|---|
1 at £1 | David Edward Wilson 50.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Termination of appointment of Natalie Munro as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Natalie Munro as a director on 10 October 2016 (1 page) |
9 October 2016 | Registered office address changed from C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF Scotland to 17 Redford Drive Edinburgh EH13 0BL on 9 October 2016 (1 page) |
9 October 2016 | Registered office address changed from C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF Scotland to 17 Redford Drive Edinburgh EH13 0BL on 9 October 2016 (1 page) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
9 March 2016 | Appointment of Ms Natalie Munro as a director on 9 March 2016 (2 pages) |
9 March 2016 | Appointment of Ms Natalie Munro as a director on 9 March 2016 (2 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 November 2015 | Registered office address changed from 11 Burnbrae Grove Grovewood Hill Craigmount Edinburgh EH12 8BF to C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 11 Burnbrae Grove Grovewood Hill Craigmount Edinburgh EH12 8BF to C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF on 19 November 2015 (1 page) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 June 2015 | Director's details changed for Mr David Edward Wilson on 20 May 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr David Edward Wilson on 20 May 2015 (2 pages) |
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|