Edinburgh
EH4 3LU
Scotland
Director Name | Mr Alan Douglas Stalker |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Dunfermline Fife KY11 8QF Scotland |
Director Name | Mr Paul Atkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Ravelston House Park Edinburgh EH4 3LU Scotland |
Director Name | Ms Joanna Carstensen Goddard |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Ravelston House Park Edinburgh EH4 3LU Scotland |
Director Name | Ms Sarah Mary Hughes |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Ravelston House Park Edinburgh EH4 3LU Scotland |
Director Name | Mr Graham John Langley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ravelston House Park Edinburgh EH4 3LU Scotland |
Director Name | Mr David Neill Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ravelston House Park Edinburgh EH4 3LU Scotland |
Registered Address | 16 Ravelston House Park Edinburgh EH4 3LU Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (8 pages) |
25 November 2020 | Application to strike the company off the register (3 pages) |
15 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
8 August 2018 | Termination of appointment of David Neill Moore as a director on 8 August 2018 (1 page) |
30 July 2018 | Termination of appointment of Graham John Langley as a director on 27 July 2018 (1 page) |
1 May 2018 | Termination of appointment of Joanna Carstensen Goddard as a director on 1 May 2018 (1 page) |
30 March 2018 | Termination of appointment of Sarah Mary Hughes as a director on 28 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Paul Atkinson as a director on 16 March 2018 (1 page) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
27 March 2017 | Director's details changed for Mrs Joanna Carstensen Goddard on 3 February 2017 (2 pages) |
27 March 2017 | Director's details changed for Mrs Joanna Carstensen Goddard on 3 February 2017 (2 pages) |
4 January 2017 | Director's details changed for Mrs Joanna Carstensen Goddard on 19 June 2016 (2 pages) |
4 January 2017 | Director's details changed for Mrs Joanna Carstensen Goddard on 19 June 2016 (2 pages) |
25 November 2016 | Registered office address changed from 6 Hill Street Edinburgh Midlothian EH2 3JZ to 16 Ravelston House Park Edinburgh EH4 3LU on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 6 Hill Street Edinburgh Midlothian EH2 3JZ to 16 Ravelston House Park Edinburgh EH4 3LU on 25 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
17 November 2016 | Second filing of the annual return made up to 11 November 2015 (22 pages) |
17 November 2016 | Second filing of the annual return made up to 11 November 2015 (22 pages) |
17 October 2016 | Appointment of Mr Alan Davidson Stuart as a director on 27 September 2016 (2 pages) |
17 October 2016 | Appointment of Mr David Neill Moore as a director on 27 September 2016 (2 pages) |
17 October 2016 | Appointment of Mr Alan Davidson Stuart as a director on 27 September 2016 (2 pages) |
17 October 2016 | Appointment of Mr David Neill Moore as a director on 27 September 2016 (2 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
16 March 2016 | Annual return Statement of capital on 2016-03-16
Statement of capital on 2016-11-17
|
16 March 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Mr Graham John Langley on 16 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mrs Joanna Carstensen Goddard on 1 March 2016 (2 pages) |
16 March 2016 | Annual return Statement of capital on 2016-03-16
Statement of capital on 2016-11-17
|
16 March 2016 | Director's details changed for Mr Graham John Langley on 16 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mrs Joanna Carstensen Goddard on 1 March 2016 (2 pages) |
16 February 2016 | Registered office address changed from 1 George Square Dunfermline Fife KY11 8QF United Kingdom to 6 Hill Street Edinburgh Midlothian EH2 3JZ on 16 February 2016 (2 pages) |
16 February 2016 | Registered office address changed from 1 George Square Dunfermline Fife KY11 8QF United Kingdom to 6 Hill Street Edinburgh Midlothian EH2 3JZ on 16 February 2016 (2 pages) |
11 February 2015 | Appointment of Mr Graham John Langley as a director on 11 February 2015 (2 pages) |
11 February 2015 | Appointment of Mrs Joanna Carstensen Goddard as a director on 11 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Paul Atkinson as a director on 11 February 2015 (2 pages) |
11 February 2015 | Appointment of Miss Sarah Mary Hughes as a director on 11 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Graham John Langley as a director on 11 February 2015 (2 pages) |
11 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
11 February 2015 | Termination of appointment of Alan Douglas Stalker as a director on 11 February 2015 (1 page) |
11 February 2015 | Appointment of Mr Paul Atkinson as a director on 11 February 2015 (2 pages) |
11 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
11 February 2015 | Termination of appointment of Alan Douglas Stalker as a director on 11 February 2015 (1 page) |
11 February 2015 | Appointment of Miss Sarah Mary Hughes as a director on 11 February 2015 (2 pages) |
11 February 2015 | Appointment of Mrs Joanna Carstensen Goddard as a director on 11 February 2015 (2 pages) |
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|