Edinburgh
EH3 9GL
Scotland
Director Name | Mr Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2016(same day as company formation) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
Director Name | Mr Michael Milligan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Charles John Ferguson-Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2016(same day as company formation) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
Registered Address | 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2018 | Application to strike the company off the register (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Bg-Mf Craighouse Limited Partnership as a person with significant control on 23 June 2016 (2 pages) |
29 June 2017 | Notification of Ch Edinburgh Ltd as a person with significant control on 14 June 2016 (2 pages) |
29 June 2017 | Notification of Ch Edinburgh Ltd as a person with significant control on 14 June 2016 (2 pages) |
29 June 2017 | Notification of Bg-Mf Craighouse Limited Partnership as a person with significant control on 23 June 2016 (2 pages) |
25 May 2017 | Director's details changed for Mr Charles John Ferguson-Davie on 15 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Nicholas William John Edwards on 15 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Charles John Ferguson-Davie on 15 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Nicholas William John Edwards on 15 May 2017 (2 pages) |
14 June 2016 | Incorporation Statement of capital on 2016-06-14
|
14 June 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
14 June 2016 | Incorporation Statement of capital on 2016-06-14
|
14 June 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |