Edinburgh
EH1 3PG
Scotland
Secretary Name | Mr Jack Cameron |
---|---|
Status | Closed |
Appointed | 26 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
11 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2023 | Court order for early dissolution in a winding-up by the court (3 pages) |
3 April 2023 | Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 3 April 2023 (2 pages) |
29 January 2019 | Notice of winding up order (1 page) |
29 January 2019 | Registered office address changed from Unit 1 Craig Mitchell House Queensway Industrial Estate Flemington Road Glenrothes Fife KY7 5QF to 21 York Place Edinburgh EH1 3EN on 29 January 2019 (2 pages) |
29 January 2019 | Court order notice of winding up (1 page) |
26 November 2018 | Registered office address changed from Yard 15 Haig Business Park Markinch Glenrothes Fife KY7 6AQ Scotland to Unit 1 Craig Mitchell House Queensway Industrial Estate Flemington Road Glenrothes Fife KY7 5QF on 26 November 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
15 November 2017 | Registered office address changed from Yard 5 Haig Business Park Markinch Glenrothes KY7 6AQ Scotland to Yard 15 Haig Business Park Markinch Glenrothes Fife KY7 6AQ on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from Yard 5 Haig Business Park Markinch Glenrothes KY7 6AQ Scotland to Yard 15 Haig Business Park Markinch Glenrothes Fife KY7 6AQ on 15 November 2017 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
4 October 2017 | Registered office address changed from 552 Wellesley Road Methil Leven Fife KY8 3PE Scotland to Yard 5 Haig Business Park Markinch Glenrothes KY7 6AQ on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 552 Wellesley Road Methil Leven Fife KY8 3PE Scotland to Yard 5 Haig Business Park Markinch Glenrothes KY7 6AQ on 4 October 2017 (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
3 May 2016 | Registered office address changed from 552 Wellesley Road Methil Leven Fife KY8 3PE Scotland to 552 Wellesley Road Methil Leven Fife KY8 3PE on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Unit 2 Burnmill Road Leven Fife KY8 4RA Scotland to 552 Wellesley Road Methil Leven Fife KY8 3PE on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Unit 2 Burnmill Road Leven Fife KY8 4RA Scotland to 552 Wellesley Road Methil Leven Fife KY8 3PE on 3 May 2016 (1 page) |
3 May 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
3 May 2016 | Registered office address changed from 552 Wellesley Road Methil Leven Fife KY8 3PE Scotland to 552 Wellesley Road Methil Leven Fife KY8 3PE on 3 May 2016 (1 page) |
2 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|