Edinburgh
EH3 8HE
Scotland
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2017(7 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 22 October 2019) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Grant James MacDonald |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2017(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2017(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
11 October 2017 | Delivered on: 12 October 2017 Persons entitled: Grant James Macdonald Classification: A registered charge Outstanding |
---|
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2019 | Application to strike the company off the register (1 page) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 February 2018 | Change of details for Landmark Pub Company Limited as a person with significant control on 2 November 2017 (2 pages) |
17 November 2017 | Current accounting period shortened from 31 March 2018 to 31 January 2018 (3 pages) |
17 November 2017 | Current accounting period shortened from 31 March 2018 to 31 January 2018 (3 pages) |
2 November 2017 | Appointment of Lindsays as a secretary on 11 October 2017 (2 pages) |
2 November 2017 | Appointment of Lindsays as a secretary on 11 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Grant James Macdonald as a director on 11 October 2017 (1 page) |
2 November 2017 | Appointment of Mr Stephen Forster Paterson as a director on 11 October 2017 (2 pages) |
2 November 2017 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Stephen Forster Paterson as a director on 11 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Grant James Macdonald as a director on 11 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 11 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 11 October 2017 (1 page) |
12 October 2017 | Registration of charge SC5590330001, created on 11 October 2017 (20 pages) |
12 October 2017 | Registration of charge SC5590330001, created on 11 October 2017 (20 pages) |
1 March 2017 | Incorporation Statement of capital on 2017-03-01
|
1 March 2017 | Incorporation Statement of capital on 2017-03-01
|