Edinburgh
EH7 5GW
Scotland
Director Name | Mr Lee Luis Fitzpatrick |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(same day as company formation) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 31/6 Brunswick Road Edinburgh EH7 5GW Scotland |
Director Name | Mr Jade Saab |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 March 2016(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31/6 Brunswick Road Edinburgh EH7 5GW Scotland |
Registered Address | 31/6 Brunswick Road Edinburgh EH7 5GW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Application to strike the company off the register (3 pages) |
20 June 2017 | Termination of appointment of Jade Saab as a director on 1 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Jade Saab as a director on 1 June 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
26 October 2016 | Termination of appointment of Lee Luis Fitzpatrick as a director on 30 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Lee Luis Fitzpatrick as a director on 30 September 2016 (1 page) |
20 May 2016 | Registered office address changed from 42 Clanranald Avenue Prestonpans East Lothian EH32 9FP United Kingdom to 31/6 Brunswick Road Edinburgh EH7 5GW on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 42 Clanranald Avenue Prestonpans East Lothian EH32 9FP United Kingdom to 31/6 Brunswick Road Edinburgh EH7 5GW on 20 May 2016 (1 page) |
19 May 2016 | Appointment of Mr Jade Saab as a director on 15 March 2016 (2 pages) |
19 May 2016 | Appointment of Mr Jade Saab as a director on 15 March 2016 (2 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
13 April 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Sub-division of shares on 10 March 2016 (5 pages) |
15 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
15 March 2016 | Sub-division of shares on 10 March 2016 (5 pages) |
15 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
15 March 2016 | Resolutions
|
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|