Edinburgh
EH1 3PG
Scotland
Secretary Name | Mrs Lynn McDowell |
---|---|
Status | Closed |
Appointed | 10 August 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 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2019 | Final account prior to dissolution in a winding-up by the court (16 pages) |
11 September 2018 | Court order notice of winding up (1 page) |
11 September 2018 | Notice of winding up order (1 page) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
7 September 2018 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland to 11a Dublin Street Edinburgh EH1 3PG on 7 September 2018 (2 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
29 September 2015 | Registered office address changed from 33 Larch Place Green Hills East Kilbride G759HQ Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 29 September 2015 (1 page) |
29 September 2015 | Secretary's details changed for Mrs Lynn Mcdowell on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 33 Larch Place Green Hills East Kilbride G759HQ Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 29 September 2015 (1 page) |
29 September 2015 | Director's details changed for Mr David Mcdowell on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr David Mcdowell on 29 September 2015 (2 pages) |
29 September 2015 | Secretary's details changed for Mrs Lynn Mcdowell on 29 September 2015 (1 page) |
10 August 2015 | Incorporation Statement of capital on 2015-08-10
|
10 August 2015 | Incorporation Statement of capital on 2015-08-10
|