Edinburgh
EH5 1AG
Scotland
Director Name | Claire Lund |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 28 August 2014(same day as company formation) |
Role | Sous Chef |
Country of Residence | United Kingdom |
Correspondence Address | 33 Long Cram Haddington EH41 4NS Scotland |
Director Name | Graeme Sales |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2014(same day as company formation) |
Role | Computer Programmer |
Country of Residence | Scotland |
Correspondence Address | 197/7 Pleasance Edinburgh EH8 9RU Scotland |
Director Name | Pauline Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2014(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wardie Crescent Edinburgh EH5 1AG Scotland |
Director Name | David James Gentles |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2014(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25/3 Huntingdon Place Edinburgh EH7 4AT Scotland |
Director Name | Ms Johanna Louise Alexandra Bain |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 197/7 Pleasance Edinburgh EH8 9RU Scotland |
Website | www.valiantinteractive.com |
---|
Registered Address | 197/7 Pleasance Edinburgh EH8 9RU Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2017 | Application to strike the company off the register (3 pages) |
16 October 2017 | Application to strike the company off the register (3 pages) |
25 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
25 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
11 September 2016 | Confirmation statement made on 7 September 2016 with updates (4 pages) |
11 September 2016 | Confirmation statement made on 7 September 2016 with updates (4 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 September 2015 | Annual return made up to 28 August 2015 no member list (7 pages) |
21 September 2015 | Annual return made up to 28 August 2015 no member list (7 pages) |
8 December 2014 | Director's details changed for Joanna Bain on 1 October 2014 (2 pages) |
8 December 2014 | Director's details changed for Joanna Bain on 1 October 2014 (2 pages) |
8 December 2014 | Director's details changed for Joanna Bain on 1 October 2014 (2 pages) |
28 August 2014 | Incorporation (23 pages) |
28 August 2014 | Incorporation (23 pages) |