Dirleton
North Berwick
EH39 5HT
Scotland
Director Name | Mr Nicholas Andrew Cadbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 29 December 2020) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Swanston Avenue Edinburgh EH10 7BZ Scotland |
Director Name | Mr Gary James Fortune-Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 29 December 2020) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3b Trinity Park Duns Berwickshire TD11 3HN Scotland |
Registered Address | 33 The Village, Archerfield Dirleton North Berwick EH39 5HT Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
800 at £0.01 | Andrew Gordon 80.00% Ordinary |
---|---|
50 at £0.01 | Gary Fortune-smith 5.00% Ordinary |
50 at £0.01 | Nicolas Cadbury 5.00% Ordinary |
100 at £0.01 | Dad Audio 10.00% Ordinary |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
11 August 2018 | Voluntary strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Application to strike the company off the register (3 pages) |
26 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 August 2016 | Registered office address changed from Unit 6 Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY to 33 the Village, Archerfield Dirleton North Berwick EH39 5HT on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from Unit 6 Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY to 33 the Village, Archerfield Dirleton North Berwick EH39 5HT on 12 August 2016 (1 page) |
11 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 October 2014 | Appointment of Mr Gary James Fortune-Smith as a director on 10 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Nick Cadbury as a director on 10 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Gary James Fortune-Smith as a director on 10 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Nick Cadbury as a director on 10 October 2014 (2 pages) |
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|