Edinburgh
Lothian
EH3 6LB
Scotland
Director Name | Mr Bernd Walter Gantert |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 06 February 2018) |
Role | Engineer / Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Abercromby Place Edinburgh Lothian EH3 6LB Scotland |
Secretary Name | Digits Accountancy Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2015(same day as company formation) |
Correspondence Address | 72 Coyle Street Gartcosh Glasgow G69 8f Scotland |
Director Name | Mr James Paul Burke |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Rose Street Edinburgh Lothian EH2 3JG Scotland |
Registered Address | 20 Abercromby Place Edinburgh Lothian EH3 6LB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
3 November 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 April 2016 | Appointment of Mr. Bernd Walter Gantert as a director on 1 February 2016 (2 pages) |
3 April 2016 | Appointment of Mr. Bernd Walter Gantert as a director on 1 February 2016 (2 pages) |
3 April 2016 | Registered office address changed from 101 Rose Street South Lane Edinburgh Lothian EH2 3JG United Kingdom to 20 Abercromby Place Edinburgh Lothian EH3 6LB on 3 April 2016 (1 page) |
3 April 2016 | Registered office address changed from 101 Rose Street South Lane Edinburgh Lothian EH2 3JG United Kingdom to 20 Abercromby Place Edinburgh Lothian EH3 6LB on 3 April 2016 (1 page) |
14 August 2015 | Termination of appointment of James Paul Burke as a director on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of James Paul Burke as a director on 14 August 2015 (1 page) |
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|