Edinburgh
EH12 5AY
Scotland
Director Name | Mr John Kennedy |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Mr Michael John Richard Miller |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Mr Stuart Miller Crombie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
22 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2017 | Final Gazette dissolved following liquidation (1 page) |
22 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
22 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
23 November 2016 | Registered office address changed from C/O C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ United Kingdom to 56 Palmerston Place Edinburgh EH12 5AY on 23 November 2016 (2 pages) |
23 November 2016 | Resolutions
|
23 November 2016 | Registered office address changed from C/O C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ United Kingdom to 56 Palmerston Place Edinburgh EH12 5AY on 23 November 2016 (2 pages) |
23 November 2016 | Resolutions
|
17 October 2016 | Termination of appointment of Stuart Miller Crombie as a director on 13 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Stuart Miller Crombie as a director on 13 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Stuart Miller Crombie as a director on 13 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Stuart Miller Crombie as a director on 13 October 2016 (1 page) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Statement of capital on 7 April 2016
|
7 April 2016 | Solvency Statement dated 17/03/16 (1 page) |
7 April 2016 | Statement of capital on 7 April 2016
|
7 April 2016 | Statement by Directors (1 page) |
7 April 2016 | Statement by Directors (1 page) |
7 April 2016 | Resolutions
|
7 April 2016 | Solvency Statement dated 17/03/16 (1 page) |
22 March 2016 | Resolutions
|
22 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
22 March 2016 | Resolutions
|
22 March 2016 | Change of share class name or designation (2 pages) |
22 March 2016 | Change of share class name or designation (2 pages) |
18 March 2016 | Termination of appointment of Michael John Richard Miller as a director on 18 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Michael John Richard Miller as a director on 18 March 2016 (1 page) |
19 February 2016 | Incorporation Statement of capital on 2016-02-19
|
19 February 2016 | Incorporation Statement of capital on 2016-02-19
|