Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director Name | Mr David Duthie |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Colinton Mains Green Edinburgh EH13 9AQ Scotland |
Director Name | Mr Joe Edgar |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 April 2018(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rauds Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Joe Alexander Edgar |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rauds Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Norman Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2020(3 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 28 January 2021) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Registered Address | One Lochrin Square Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2023 | Final account prior to dissolution in CVL (18 pages) |
4 February 2022 | Registered office address changed from 2 Anderson Place Edinburgh EH6 5NP Scotland to One Lochrin Square Fountainbridge Edinburgh EH3 9QA on 4 February 2022 (2 pages) |
3 February 2022 | Resolutions
|
26 June 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
20 May 2021 | Notification of Dean Robert Alexander Smith as a person with significant control on 29 January 2021 (2 pages) |
4 May 2021 | Appointment of Mr Dean Robert Alexander Smith as a director on 29 January 2021 (2 pages) |
4 May 2021 | Cessation of Norman Smith as a person with significant control on 28 January 2021 (1 page) |
4 May 2021 | Termination of appointment of Norman Smith as a director on 28 January 2021 (1 page) |
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
14 October 2020 | Registered office address changed from Rauds Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to 2 Anderson Place Edinburgh EH6 5NP on 14 October 2020 (1 page) |
14 October 2020 | Termination of appointment of Joe Alexander Edgar as a director on 1 April 2020 (1 page) |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
14 October 2020 | Notification of Norman Smith as a person with significant control on 1 April 2020 (2 pages) |
14 October 2020 | Termination of appointment of David Duthie as a director on 1 April 2020 (1 page) |
14 October 2020 | Appointment of Mr Norman Smith as a director on 1 April 2020 (2 pages) |
14 October 2020 | Cessation of David Duthie as a person with significant control on 1 April 2020 (1 page) |
14 October 2020 | Cessation of Joe Alexander Edgar as a person with significant control on 1 April 2020 (1 page) |
9 September 2020 | Notification of Joe Alexander Edgar as a person with significant control on 1 November 2019 (2 pages) |
9 September 2020 | Appointment of Mr Joe Alexander Edgar as a director on 1 November 2019 (2 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
2 July 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
28 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
8 July 2019 | Termination of appointment of Joe Edgar as a director on 26 August 2018 (1 page) |
8 July 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
8 July 2019 | Cessation of Joe Edgar as a person with significant control on 26 August 2018 (1 page) |
21 July 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
26 May 2018 | Appointment of Mr Joe Edgar as a director on 5 April 2018 (2 pages) |
26 May 2018 | Notification of Joe Edgar as a person with significant control on 5 April 2018 (2 pages) |
26 May 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
28 January 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
5 December 2016 | Incorporation Statement of capital on 2016-12-05
|
5 December 2016 | Incorporation Statement of capital on 2016-12-05
|