Tranent
EH33 2NT
Scotland
Director Name | Mr Robert Odonnell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2021(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Fa'Side View Tranent EH33 2NT Scotland |
Registered Address | 24 Fa'Side View Tranent EH33 2NT Scotland |
---|---|
Constituency | East Lothian |
Ward | Fa'side |
50 at £1 | Lesley O'donnell 50.00% Ordinary |
---|---|
50 at £1 | Robert John O'donnell 50.00% Ordinary |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
29 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2022 | Termination of appointment of Robert Odonnell as a director on 27 December 2021 (1 page) |
5 January 2022 | Application to strike the company off the register (1 page) |
5 January 2022 | Cessation of Robert John O'donnell as a person with significant control on 27 December 2021 (1 page) |
5 January 2022 | Appointment of Mr Robert Odonnell as a director on 27 December 2021 (2 pages) |
5 January 2022 | Termination of appointment of Robert John O'donnell as a director on 27 December 2021 (1 page) |
25 May 2021 | Registered office address changed from 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ Scotland to 24 Fa'side View Tranent EH33 2NT on 25 May 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
24 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
21 January 2019 | Registered office address changed from 25 East Camus Road Edinburgh EH10 6RE Scotland to 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ on 21 January 2019 (1 page) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
18 December 2015 | Registered office address changed from C/O Wallace White Accountants 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to 25 East Camus Road Edinburgh EH10 6RE on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from C/O Wallace White Accountants 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to 25 East Camus Road Edinburgh EH10 6RE on 18 December 2015 (1 page) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Registered office address changed from 17/5 Rothesay Terrace Edinburgh EH3 7RY Scotland to C/O Wallace White Accountants 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 17/5 Rothesay Terrace Edinburgh EH3 7RY Scotland to C/O Wallace White Accountants 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ on 2 November 2015 (1 page) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Registered office address changed from 17/5 Rothesay Terrace Edinburgh EH3 7RY Scotland to C/O Wallace White Accountants 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ on 2 November 2015 (1 page) |
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|