Edinburgh
EH6 4NX
Scotland
Director Name | Mrs Carol Kirkwood |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 142a Ferry Road Edinburgh EH6 4NX Scotland |
Director Name | Mr Robert Kirkwood |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Registered Address | 142a Ferry Road Edinburgh EH6 4NX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2022 | Application to strike the company off the register (3 pages) |
4 October 2021 | Termination of appointment of Robert Kirkwood as a director on 4 October 2021 (1 page) |
4 October 2021 | Notification of Faiz Ahmad Faizi as a person with significant control on 12 July 2021 (2 pages) |
4 October 2021 | Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 142a Ferry Road Edinburgh EH6 4NX on 4 October 2021 (1 page) |
4 October 2021 | Confirmation statement made on 29 August 2021 with updates (4 pages) |
4 October 2021 | Cessation of Robert Kirkwood as a person with significant control on 12 July 2021 (1 page) |
4 October 2021 | Termination of appointment of Carol Kirkwood as a director on 4 October 2021 (1 page) |
4 October 2021 | Appointment of Mr Faiz Ahmad Faizi as a director on 4 October 2021 (2 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
23 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 February 2018 | Notification of Robert Kirkwood as a person with significant control on 8 February 2018 (2 pages) |
9 February 2018 | Withdrawal of a person with significant control statement on 9 February 2018 (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) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
8 August 2016 | Registered office address changed from 50 Suite 222 Baltic Chambers 50 Wellington Street Glasgow Glasgow G2 6HJ United Kingdom to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 50 Suite 222 Baltic Chambers 50 Wellington Street Glasgow Glasgow G2 6HJ United Kingdom to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
18 May 2016 | Director's details changed for Mr Robery Kirkwood on 31 October 2015 (2 pages) |
18 May 2016 | Director's details changed for Mr Robery Kirkwood on 31 October 2015 (2 pages) |
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|