Edinburgh
EH12 5AY
Scotland
Director Name | Mr Nicolas Allan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Forth Street Edinburgh EH1 3LH Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2022 | Final account prior to dissolution in CVL (12 pages) |
15 March 2019 | Registered office address changed from 26 Forth Street Edinburgh EH1 3LH Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 15 March 2019 (2 pages) |
15 March 2019 | Resolutions
|
14 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
24 December 2018 | Notification of Michelle Allan as a person with significant control on 6 October 2018 (2 pages) |
11 October 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
8 January 2018 | Cessation of Nick Allan as a person with significant control on 16 June 2017 (1 page) |
8 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
8 January 2018 | Cessation of Nick Allan as a person with significant control on 16 June 2017 (1 page) |
21 June 2017 | Appointment of Mrs Michelle Dorothy Allan as a director on 20 June 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Michelle Dorothy Allan as a director on 20 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Nicholas Allan as a director on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Nicholas Allan as a director on 16 June 2017 (1 page) |
16 May 2017 | Director's details changed for Mr Nicolas Allan on 15 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr Nicolas Allan on 15 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Nick Allan on 16 December 2016 (2 pages) |
10 May 2017 | Director's details changed for Mr Nick Allan on 16 December 2016 (2 pages) |
13 December 2016 | Incorporation Statement of capital on 2016-12-13
|
13 December 2016 | Incorporation Statement of capital on 2016-12-13
|