Fairways Business Park
Inverness
IV2 6AA
Scotland
Director Name | Mr Robert John Hamilton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camas House First Floor Fairways Business Park Inverness IV2 6AA Scotland |
Website | www.dynamicedge.com |
---|---|
Email address | [email protected] |
Telephone | 01224 974400 |
Telephone region | Aberdeen |
Registered Address | Camas House First Floor Fairways Business Park Inverness IV2 6AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
100 at £1 | Dynamic Edge Group Limitred 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 March 2015 | Delivered on: 31 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2020 | Application to strike the company off the register (1 page) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 May 2019 | Notification of Robert John Hamilton as a person with significant control on 21 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr Robert John Hamilton on 21 May 2019 (2 pages) |
15 May 2019 | Satisfaction of charge SC4990400001 in full (1 page) |
11 January 2019 | Cessation of Stuart Winterburn as a person with significant control on 6 January 2019 (1 page) |
11 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 May 2017 | Registered office address changed from 47 st. Mary's Court Huntly Street Aberdeen AB10 1th Scotland to Camas House First Floor Fairways Business Park Inverness IV2 6AA on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 47 st. Mary's Court Huntly Street Aberdeen AB10 1th Scotland to Camas House First Floor Fairways Business Park Inverness IV2 6AA on 5 May 2017 (1 page) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 September 2016 | Registered office address changed from 7 Waverley Place Aberdeen AB10 1XH to 47 st. Mary's Court Huntly Street Aberdeen AB10 1th on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 7 Waverley Place Aberdeen AB10 1XH to 47 st. Mary's Court Huntly Street Aberdeen AB10 1th on 29 September 2016 (1 page) |
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 May 2015 | Resolutions
|
8 May 2015 | Company name changed alchemy plus business solutions LIMITED\certificate issued on 08/05/15
|
8 May 2015 | Resolutions
|
8 May 2015 | Company name changed alchemy plus business solutions LIMITED\certificate issued on 08/05/15
|
20 April 2015 | Company name changed dynamic edge solutions (inverness) LIMITED\certificate issued on 20/04/15
|
20 April 2015 | Company name changed dynamic edge solutions (inverness) LIMITED\certificate issued on 20/04/15
|
20 April 2015 | Resolutions
|
20 April 2015 | Resolutions
|
10 April 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
10 April 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
31 March 2015 | Registration of charge SC4990400001, created on 25 March 2015 (19 pages) |
31 March 2015 | Registration of charge SC4990400001, created on 25 March 2015 (19 pages) |
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|