Edinburgh
EH11 1JX
Scotland
Director Name | Mr Patrick Brian Neill |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 23 Seahill Donaghadee County Down BT21 0SH Northern Ireland |
Registered Address | 27/1 Mertoun Place Edinburgh EH11 1JX Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Fountainbridge/Craiglockhart |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 April 2015 | Delivered on: 7 May 2015 Persons entitled: Bridging Loans Limited Classification: A registered charge Particulars: That plot of ground at the rear of silverknowes drive, edinburgh and extending to 592 square metres. Title numer mid 157010. Outstanding |
---|---|
12 April 2015 | Delivered on: 23 April 2015 Persons entitled: Bridging Loans Limited Classification: A registered charge Outstanding |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2016 | Application to strike the company off the register (3 pages) |
31 August 2016 | Application to strike the company off the register (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 July 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
29 July 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 March 2016 | Satisfaction of charge SC4805240001 in full (4 pages) |
3 March 2016 | Satisfaction of charge SC4805240001 in full (4 pages) |
3 March 2016 | Satisfaction of charge SC4805240002 in full (4 pages) |
3 March 2016 | Satisfaction of charge SC4805240002 in full (4 pages) |
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Mr Gavin Whyte on 1 July 2014 (2 pages) |
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Mr Gavin Whyte on 1 July 2014 (2 pages) |
25 June 2015 | Director's details changed for Mr Gavin Whyte on 1 July 2014 (2 pages) |
25 June 2015 | Registered office address changed from Whyte 27/1 Mertoun Place Edinburgh Scotland EH11 1JX United Kingdom to 27/1 Mertoun Place Edinburgh EH11 1JX on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Whyte 27/1 Mertoun Place Edinburgh Scotland EH11 1JX United Kingdom to 27/1 Mertoun Place Edinburgh EH11 1JX on 25 June 2015 (1 page) |
7 May 2015 | Registration of charge SC4805240002, created on 28 April 2015 (5 pages) |
7 May 2015 | Registration of charge SC4805240002, created on 28 April 2015 (5 pages) |
23 April 2015 | Registration of charge SC4805240001, created on 12 April 2015 (8 pages) |
23 April 2015 | Registration of charge SC4805240001, created on 12 April 2015 (8 pages) |
4 September 2014 | Appointment of Mr Patrick Brian Neill as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Patrick Brian Neill as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Patrick Brian Neill as a director on 4 September 2014 (2 pages) |
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|