Edinburgh
EH1 3PG
Scotland
Director Name | Mr Colin Docherty |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 307 West George Street Glasgow G2 4LF Scotland |
Director Name | Margaret Richmond |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2016(1 day after company formation) |
Appointment Duration | 4 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Dwf Llp 110 Queen Street Glasgow G1 3HD 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 August 2016 | Delivered on: 2 September 2016 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
16 August 2016 | Delivered on: 22 August 2016 Persons entitled: Paul Dounis and Adrian Allen as Administrators Prg Recruitment LLP (In Administration) Classification: A registered charge Outstanding |
5 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2018 | Order of court for early dissolution (1 page) |
9 November 2017 | INSOLVENCY:4.9(Scot) amending appointment date of provisional liquidator to 28/06/2017. (1 page) |
9 November 2017 | INSOLVENCY:4.9(Scot) amending appointment date of provisional liquidator to 28/06/2017. (1 page) |
7 August 2017 | Notice of winding up order (1 page) |
7 August 2017 | Court order notice of winding up (1 page) |
7 August 2017 | Notice of winding up order (1 page) |
7 August 2017 | Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to 11a Dublin Street Edinburgh EH1 3PG on 7 August 2017 (2 pages) |
7 August 2017 | Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to 11a Dublin Street Edinburgh EH1 3PG on 7 August 2017 (2 pages) |
7 August 2017 | Court order notice of winding up (1 page) |
13 July 2017 | Appointment of a provisional liquidator (2 pages) |
13 July 2017 | Appointment of a provisional liquidator (2 pages) |
12 January 2017 | Alterations to floating charge SC5416870001 (14 pages) |
12 January 2017 | Alterations to floating charge SC5416870002 (14 pages) |
12 January 2017 | Alterations to floating charge SC5416870002 (14 pages) |
12 January 2017 | Alterations to floating charge SC5416870001 (14 pages) |
12 December 2016 | Termination of appointment of Margaret Richmond as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Margaret Richmond as a director on 1 December 2016 (1 page) |
2 September 2016 | Registration of charge SC5416870002, created on 18 August 2016 (15 pages) |
2 September 2016 | Registration of charge SC5416870002, created on 18 August 2016 (15 pages) |
22 August 2016 | Registration of charge SC5416870001, created on 16 August 2016 (15 pages) |
22 August 2016 | Registration of charge SC5416870001, created on 16 August 2016 (15 pages) |
11 August 2016 | Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
11 August 2016 | Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
8 August 2016 | Appointment of Lynne Macdonald as a director on 3 August 2016 (2 pages) |
8 August 2016 | Appointment of Margaret Richmond as a director on 3 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Colin Docherty as a director on 3 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Colin Docherty as a director on 3 August 2016 (1 page) |
8 August 2016 | Appointment of Lynne Macdonald as a director on 3 August 2016 (2 pages) |
8 August 2016 | Appointment of Margaret Richmond as a director on 3 August 2016 (2 pages) |
8 August 2016 | Registered office address changed from C/O C/O Reflexblue Limited 307 West George Street Glasgow G2 4LF Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from C/O C/O Reflexblue Limited 307 West George Street Glasgow G2 4LF Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 8 August 2016 (1 page) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
2 August 2016 | Incorporation Statement of capital on 2016-08-02
|
2 August 2016 | Incorporation Statement of capital on 2016-08-02
|