Edinburgh
EH2 4AN
Scotland
Secretary Name | Mr Charles Robertson |
---|---|
Status | Resigned |
Appointed | 03 July 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
Director Name | Mrs Anne Lockhart Robertson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
13 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2024 | Voluntary strike-off action has been suspended (1 page) |
28 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2023 | Registered office address changed from 13 First Avenue Millerston Glasgow G33 6JW Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 19 November 2023 (1 page) |
19 November 2023 | Change of details for Mr Charles Robertson as a person with significant control on 16 November 2023 (2 pages) |
17 November 2023 | Application to strike the company off the register (1 page) |
31 October 2023 | Elect to keep the directors' residential address register information on the public register (1 page) |
31 October 2023 | Registered office address changed from 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland to 13 First Avenue Millerston Glasgow G33 6JW on 31 October 2023 (1 page) |
28 October 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
28 October 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
28 September 2023 | Termination of appointment of Charles Robertson as a secretary on 28 September 2023 (1 page) |
28 September 2023 | Termination of appointment of Anne Lockhart Robertson as a director on 1 September 2023 (1 page) |
23 August 2023 | Secretary's details changed for Mr Charles Robertson on 23 August 2023 (1 page) |
23 August 2023 | Director's details changed for Mr Charles Robertson on 23 August 2023 (2 pages) |
23 August 2023 | Director's details changed for Mrs Anne Lockhart Robertson on 23 August 2023 (2 pages) |
11 August 2023 | Registered office address changed from C/O Ngm Accountants Park Lane House 47 Broad Street Glasgow G40 2QW Scotland to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on 11 August 2023 (1 page) |
15 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
22 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
18 December 2020 | Secretary's details changed for Mr Charles Robertson on 17 December 2020 (1 page) |
18 December 2020 | Director's details changed for Mr Charles Robertson on 17 December 2020 (2 pages) |
18 December 2020 | Director's details changed for Mrs Anne Lockhart Robertson on 17 December 2020 (2 pages) |
18 December 2020 | Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to C/O Ngm Accountants Park Lane House 47 Broad Street Glasgow G40 2QW on 18 December 2020 (1 page) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
7 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
30 March 2020 | Appointment of Mrs Anne Lockhart Robertson as a director on 11 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
20 December 2018 | Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 82 Berkeley Street Glasgow G3 7DS on 20 December 2018 (1 page) |
9 October 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
3 September 2018 | Registered office address changed from The Houston Partnership 3 Somerset Place Glasgow G3 7JT Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 3 September 2018 (1 page) |
3 July 2017 | Incorporation Statement of capital on 2017-07-03
|
3 July 2017 | Incorporation Statement of capital on 2017-07-03
|