Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Director Name | Mr Alan David Gorrie |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
Registered Address | 51 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
100k at £0.00001 | Alan Gorrie 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2018 | Voluntary strike-off action has been suspended (1 page) |
12 March 2018 | Application to strike the company off the register (3 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | Order of court recall of provisional liquidator (1 page) |
19 September 2017 | Order of court recall of provisional liquidator (1 page) |
11 September 2017 | Appointment of a provisional liquidator (2 pages) |
11 September 2017 | Appointment of a provisional liquidator (2 pages) |
7 August 2017 | Withdraw the company strike off application (1 page) |
7 August 2017 | Withdraw the company strike off application (1 page) |
3 November 2016 | Termination of appointment of Alan David Gorrie as a director on 1 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Alan David Gorrie as a director on 1 November 2016 (1 page) |
3 November 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
8 October 2016 | Voluntary strike-off action has been suspended (1 page) |
8 October 2016 | Voluntary strike-off action has been suspended (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 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 October 2015 | Registered office address changed from Unit 28 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ United Kingdom to 51 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 9 October 2015 (1 page) |
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Registered office address changed from Unit 28 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ United Kingdom to 51 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 9 October 2015 (1 page) |
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Registered office address changed from Unit 28 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ United Kingdom to 51 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 9 October 2015 (1 page) |
12 September 2014 | Incorporation Statement of capital on 2014-09-12
|
12 September 2014 | Incorporation Statement of capital on 2014-09-12
|