Edinburgh
EH6 7QP
Scotland
Director Name | Mr Paul Gallagher |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 March 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Arch 1 4 Seafield Place Edinburgh EH6 7QP Scotland |
Secretary Name | Ms Lisa Catherine Chiu |
---|---|
Status | Resigned |
Appointed | 17 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Arch 1 4 Seafield Place Edinburgh EH6 7QP Scotland |
Registered Address | Arch 1 4 Seafield Place Edinburgh EH6 7QP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | Voluntary strike-off action has been suspended (1 page) |
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2020 | Application to strike the company off the register (4 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
30 August 2019 | Cessation of Paul Gallagher as a person with significant control on 1 August 2019 (1 page) |
30 August 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
29 August 2019 | Termination of appointment of Lisa Catherine Chiu as a secretary on 1 August 2019 (1 page) |
29 August 2019 | Appointment of Miss Lisa Catherine Chiu as a director on 1 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Paul Gallagher as a director on 1 August 2019 (1 page) |
29 August 2019 | Notification of Lisa Catherine Chiu as a person with significant control on 1 August 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (3 pages) |
10 January 2019 | Registered office address changed from Contractax Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to Arch 1 4 Seafield Place Edinburgh EH6 7QP on 10 January 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
18 December 2018 | Registered office address changed from 68/7 Salamander Street Edinburgh EH6 7JY Scotland to Contractax Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 18 December 2018 (1 page) |
4 May 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
17 March 2017 | Incorporation Statement of capital on 2017-03-17
|
17 March 2017 | Incorporation Statement of capital on 2017-03-17
|