Edinburgh
EH3 5PU
Scotland
Director Name | Mr Craig Nichol |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2014(same day as company formation) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 1 Inverleith Gardens Edinburgh EH3 5PU Scotland |
Registered Address | 1 Inverleith Gardens Edinburgh EH3 5PU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
28 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
25 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 October 2016 | Director's details changed for Mr Thomas Anthony Christie on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Craig Nichol on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Thomas Anthony Christie on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Craig Nichol on 21 October 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|