Edinburgh
EH12 0AD
Scotland
Director Name | Mr Fraser Coutts |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 162 Turnhouse Road Edinburgh Midlothian EH12 0AD Scotland |
Director Name | Mr Peter James Smillie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 July 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 17a Bank Street Mid Calder Livingston West Lothian EH53 0AS Scotland |
Registered Address | 162 Turnhouse Road Edinburgh EH12 0AD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
---|---|
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 July 2016 | Registered office address changed from 162 Turnhouse Road Edinburgh Midlothian EH12 0AD Scotland to 17a Bank Street Mid Calder Livingston West Lothian EH53 0AS on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Fraser Coutts as a director on 18 July 2016 (1 page) |
25 July 2016 | Appointment of Mr Peter James Smillie as a director on 15 July 2016 (2 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|