Hamilton
ML3 6JT
Scotland
Director Name | Dr Helen Mary Wright |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 D Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr Andrew Sean Castell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Guardhouse Parade Edinburgh EH6 4EA Scotland |
Registered Address | 26 Guardhouse Parade Edinburgh EH6 4EA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2021 | Application to strike the company off the register (2 pages) |
24 March 2021 | Previous accounting period extended from 31 October 2020 to 31 January 2021 (1 page) |
9 November 2020 | Termination of appointment of Andrew Sean Castell as a director on 9 November 2020 (1 page) |
4 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
26 October 2020 | Director's details changed for Ms Elizabeth Frances O'neill on 26 October 2020 (2 pages) |
26 October 2020 | Registered office address changed from 4 D Auchingramont Road, Hamilton ML3 6JT to 26 Guardhouse Parade Edinburgh EH6 4EA on 26 October 2020 (1 page) |
26 October 2020 | Director's details changed for Mr Andrew Sean Castell on 26 October 2020 (2 pages) |
16 September 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
23 May 2020 | Termination of appointment of Helen Mary Wright as a director on 23 May 2020 (1 page) |
11 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
16 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
27 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 14 July 2015
|
12 May 2016 | Statement of capital following an allotment of shares on 14 July 2015
|
19 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 June 2015 | Appointment of Mr Andrew Sean Castell as a director on 19 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Andrew Sean Castell as a director on 19 June 2015 (2 pages) |
12 May 2015 | Appointment of Dr Helen Mary Wright as a director on 31 March 2015 (3 pages) |
12 May 2015 | Appointment of Dr Helen Mary Wright as a director on 31 March 2015 (3 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
8 January 2015 | Resolutions
|
8 January 2015 | Company name changed sainted media productions LIMITED\certificate issued on 08/01/15
|
8 January 2015 | Company name changed sainted media productions LIMITED\certificate issued on 08/01/15
|
8 January 2015 | Resolutions
|
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|