Edinburgh
Midlothian
EH11 2DG
Scotland
Director Name | Mrs Valerie Anne Wishart |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 42 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Malcolm Ross Mackay |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Charlotte Square Edinburgh EH2 4HQ Scotland |
Registered Address | 1/1 East Pilton Farm Place Edinburgh EH5 2QH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2022 | Application to strike the company off the register (1 page) |
24 February 2022 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
24 February 2022 | Registered office address changed from 14/4 Caledonian Road Edinburgh Midlothian EH11 2DG Scotland to 1/1 East Pilton Farm Place Edinburgh EH5 2QH on 24 February 2022 (1 page) |
8 November 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
23 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2021 | Change of details for Mr Malcolm Ross Mackay as a person with significant control on 14 January 2021 (2 pages) |
14 January 2021 | Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ to 14/4 Caledonian Road Edinburgh Midlothian EH11 2DG on 14 January 2021 (1 page) |
14 January 2021 | Director's details changed for Mrs Amanda Mackay on 14 January 2021 (2 pages) |
14 January 2021 | Registered office address changed from , 42 Charlotte Square, Edinburgh, EH2 4HQ to 14/4 Caledonian Road Edinburgh Midlothian EH11 2DG on 14 January 2021 (1 page) |
3 September 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
1 September 2020 | Director's details changed for Mrs Amanda Mackay on 10 October 2019 (2 pages) |
1 September 2020 | Change of details for Mr Malcolm Ross Mackay as a person with significant control on 10 October 2019 (2 pages) |
19 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
17 January 2019 | Appointment of Mrs Amanda Mackay as a director on 31 August 2018 (2 pages) |
17 January 2019 | Termination of appointment of Malcolm Ross Mackay as a director on 31 August 2018 (1 page) |
29 August 2018 | Confirmation statement made on 25 August 2018 with updates (5 pages) |
28 August 2018 | Notification of Malcolm Mackay as a person with significant control on 28 August 2018 (2 pages) |
28 August 2018 | Cessation of Valerie Anne Wishart as a person with significant control on 28 August 2018 (1 page) |
15 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
15 February 2018 | Appointment of Mr Malcolm Ross Mackay as a director on 15 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Valerie Anne Wishart as a director on 15 February 2018 (1 page) |
29 August 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
6 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
9 September 2016 | Director's details changed for Mrs Valerie Anne Wishart on 8 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mrs Valerie Anne Wishart on 8 September 2016 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
5 August 2015 | Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN United Kingdom to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from , 29 Drumsheugh Gardens, Edinburgh, EH3 7RN, United Kingdom to 14/4 Caledonian Road Edinburgh Midlothian EH11 2DG on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN United Kingdom to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN United Kingdom to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page) |
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|