Calderbank
Airdrie
ML6 9TS
Scotland
Secretary Name | Mr Liviu Marinescu |
---|---|
Status | Closed |
Appointed | 22 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 159a Crieff Road Perth PH1 2PB Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
2 April 2019 | Registered office address changed from 54 Newbattle Avenue Calderbank Airdrie ML6 9TS Scotland to 21 York Place Edinburgh EH1 3EN on 2 April 2019 (2 pages) |
---|---|
2 April 2019 | Notice of winding up order (1 page) |
2 April 2019 | Court order notice of winding up (1 page) |
4 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 January 2018 (8 pages) |
21 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
14 November 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
8 November 2016 | Registered office address changed from 64B Scott Street Perth PH2 8JW Scotland to 54 Newbattle Avenue Calderbank Airdrie ML6 9TS on 8 November 2016 (1 page) |
8 November 2016 | Director's details changed for Mr Liviu Marinescu on 7 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Liviu Marinescu on 7 November 2016 (2 pages) |
8 November 2016 | Registered office address changed from 64B Scott Street Perth PH2 8JW Scotland to 54 Newbattle Avenue Calderbank Airdrie ML6 9TS on 8 November 2016 (1 page) |
20 September 2016 | Registered office address changed from 159a Crieff Road Perth PH1 2PB Scotland to 64B Scott Street Perth PH2 8JW on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from 159a Crieff Road Perth PH1 2PB Scotland to 64B Scott Street Perth PH2 8JW on 20 September 2016 (1 page) |
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|