Edinburgh
EH1 3PG
Scotland
Director Name | Mr George Thomas Mowat |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 24 Fairykirk Road Rosyth Dunfermline Fife KY11 2QQ Scotland |
Director Name | Mr James Searle |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 24 Fairykirk Road Rosyth Dunfermline Fife KY11 2QQ Scotland |
Director Name | Mr Steven George Mowat |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 September 2018) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 3 24 Fairykirk Road Rosyth Dunfermline Fife KY11 2QQ Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2021 | Final account prior to dissolution in a winding-up by the court (15 pages) |
1 May 2019 | Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 11a Dublin Street Edinburgh EH1 3PG on 1 May 2019 (2 pages) |
1 May 2019 | Court order notice of winding up (1 page) |
1 May 2019 | Notice of winding up order (1 page) |
16 April 2019 | Registered office address changed from Unit 3 24 Fairykirk Road Rosyth Dunfermline Fife KY11 2QQ Scotland to 11a Dublin Street Edinburgh EH1 3PG on 16 April 2019 (2 pages) |
21 September 2018 | Appointment of Mr James Searle as a director on 21 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Steven George Mowat as a director on 19 September 2018 (1 page) |
22 August 2018 | Notification of George Thomas Mowat as a person with significant control on 7 June 2016 (2 pages) |
20 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
17 October 2017 | Termination of appointment of James Searle as a director on 5 October 2017 (1 page) |
17 October 2017 | Termination of appointment of James Searle as a director on 5 October 2017 (1 page) |
17 October 2017 | Termination of appointment of George Thomas Mowat as a director on 5 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Steven George Mowat as a director on 5 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of George Thomas Mowat as a director on 5 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Steven George Mowat as a director on 5 October 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
6 June 2016 | Incorporation Statement of capital on 2016-06-06
|
6 June 2016 | Incorporation Statement of capital on 2016-06-06
|