Edinburgh
EH3 6TE
Scotland
Secretary Name | Ms Pamela Louise Mitchell |
---|---|
Status | Closed |
Appointed | 07 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Howe Street Edinburgh EH3 6TE Scotland |
Registered Address | 7 Howe Street Edinburgh EH3 6TE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
29 February 2016 | Delivered on: 3 March 2016 Persons entitled: Bridging Loans Limited Classification: A registered charge Particulars: Former gullane day centre, east links road, gullane ELN19913. Outstanding |
---|---|
16 February 2016 | Delivered on: 27 February 2016 Persons entitled: Bridging Loans Limited Classification: A registered charge Outstanding |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2018 | Satisfaction of charge SC4907790001 in full (4 pages) |
31 May 2018 | Satisfaction of charge SC4907790002 in full (4 pages) |
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2018 | Application to strike the company off the register (2 pages) |
9 March 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
12 December 2017 | Registered office address changed from 1 Rutland Court Rutland Court Edinburgh EH3 8EY United Kingdom to 7 Howe Street Edinburgh EH3 6TE on 12 December 2017 (1 page) |
17 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
3 March 2016 | Registration of charge SC4907790002, created on 29 February 2016 (5 pages) |
3 March 2016 | Registration of charge SC4907790002, created on 29 February 2016 (5 pages) |
27 February 2016 | Registration of charge SC4907790001, created on 16 February 2016 (10 pages) |
27 February 2016 | Registration of charge SC4907790001, created on 16 February 2016 (10 pages) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|