Layrac
47390
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2015(same day as company formation) |
Correspondence Address | The Apex 2 Sheriffs Orchard Coventry CV1 3PP |
Registered Address | Westpoint Redheughs Rigg South Gyde Edinburgh Lothian EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
11 October 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
30 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
1 September 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
6 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
5 August 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 August 2018 | Micro company accounts made up to 31 August 2016 (2 pages) |
19 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2017 | Registered office address changed from Chestney House 149 Market Street St. Andrews KY16 9PF Scotland to Westpoint Redheughs Rigg South Gyde Edinburgh Lothian EH12 9DQ on 18 August 2017 (1 page) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (3 pages) |
18 August 2017 | Registered office address changed from Chestney House 149 Market Street St. Andrews KY16 9PF Scotland to Westpoint Redheughs Rigg South Gyde Edinburgh Lothian EH12 9DQ on 18 August 2017 (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
22 September 2016 | Termination of appointment of Small Firms Secretary Services Ltd as a secretary on 20 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland to Chestney House 149 Market Street St. Andrews KY16 9PF on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland to Chestney House 149 Market Street St. Andrews KY16 9PF on 22 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Small Firms Secretary Services Ltd as a secretary on 20 September 2016 (1 page) |
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|