Edinburgh
EH7 4HX
Scotland
Director Name | Mr Darren Stephen Bell |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 133/13 Larkhall Lane London SW4 6RD |
Director Name | Mr Marc McBride |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(same day as company formation) |
Role | Musical Director |
Country of Residence | England |
Correspondence Address | 8 Ballina Street London SE23 1DR |
Registered Address | 18b Claremont Crescent Edinburgh EH7 4HX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2018 | Application to strike the company off the register (3 pages) |
27 April 2018 | Termination of appointment of Marc Mcbride as a director on 15 April 2018 (1 page) |
27 April 2018 | Termination of appointment of Darren Stephen Bell as a director on 15 April 2018 (1 page) |
18 January 2018 | Registered office address changed from 2/14 East Pilton Farm Rigg Edinburgh EH5 2GD Scotland to 18B Claremont Crescent Edinburgh EH7 4HX on 18 January 2018 (1 page) |
18 January 2018 | Change of details for Mr Peter Donald Ferguson as a person with significant control on 18 January 2018 (2 pages) |
18 January 2018 | Change of details for Mr Peter Donald Ferguson as a person with significant control on 18 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Mr Peter Donald Ferguson on 18 January 2018 (2 pages) |
18 January 2018 | Registered office address changed from 2/14 East Pilton Farm Rigg Edinburgh EH5 2GD Scotland to 18B Claremont Crescent Edinburgh EH7 4HX on 18 January 2018 (1 page) |
18 January 2018 | Director's details changed for Mr Peter Donald Ferguson on 18 January 2018 (2 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 July 2017 | Notification of Peter Donald Ferguson as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Peter Donald Ferguson as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Peter Donald Ferguson as a person with significant control on 6 April 2016 (2 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
17 March 2016 | Incorporation Statement of capital on 2016-03-17
|
17 March 2016 | Incorporation Statement of capital on 2016-03-17
|