30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2016(same day as company formation) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr William King Robbins, Jr. |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2016(same day as company formation) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2023 | Application to strike the company off the register (1 page) |
20 November 2023 | Termination of appointment of William King Robbins, Jr. as a director on 13 April 2023 (1 page) |
20 November 2023 | Appointment of Mr Brian William Leslie Tod as a director on 13 April 2023 (2 pages) |
24 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
10 February 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
7 February 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
6 August 2021 | Change of details for Robbins Group, Ltd. as a person with significant control on 6 August 2021 (2 pages) |
6 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 6 August 2021 (1 page) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
11 February 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
29 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
27 July 2017 | Notification of Robbins Group, Ltd. as a person with significant control on 15 July 2016 (1 page) |
27 July 2017 | Notification of Robbins Group, Ltd. as a person with significant control on 27 July 2017 (1 page) |
26 July 2017 | Cessation of William King Robbins, Jr. as a person with significant control on 15 July 2016 (1 page) |
26 July 2017 | Cessation of William King Robbins, Jr. as a person with significant control on 26 July 2017 (1 page) |
15 July 2016 | Incorporation Statement of capital on 2016-07-15
|
15 July 2016 | Incorporation Statement of capital on 2016-07-15
|