Edinburgh
EH3 6BG
Scotland
Director Name | Alastair John Keatinge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 8 Darnaway Street 8 Darnaway Street Edinburgh EH3 6BG Scotland |
Director Name | Mr John Melville Young |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2017(same day as company formation) |
Role | Social Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | 8 Darnaway Street 8 Darnaway Street Edinburgh EH3 6BG Scotland |
Director Name | Mr Tino Benjamin Nombro |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2018(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Darnaway Street 8 Darnaway Street Edinburgh EH3 6BG Scotland |
Director Name | Mr Charles Alistair Forbes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Darnaway Street Edinburgh EH3 6BG Scotland |
Director Name | Sally Jacqueline Forbes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(same day as company formation) |
Role | Sole Trader |
Country of Residence | Scotland |
Correspondence Address | 6 Darnaway Street Edinburgh EH3 6BG Scotland |
Registered Address | 8 Darnaway Street Edinburgh EH3 6BG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
14 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
24 July 2020 | Cessation of Sally Jacqueline Forbes as a person with significant control on 31 March 2020 (1 page) |
24 July 2020 | Cessation of Charles Alistair Forbes as a person with significant control on 31 March 2020 (1 page) |
24 July 2020 | Registered office address changed from 6 Darnaway Street Edinburgh EH3 6BG Scotland to 8 Darnaway Street 8 Darnaway Street Edinburgh EH3 6BG on 24 July 2020 (1 page) |
24 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
19 May 2020 | Termination of appointment of Sally Jacqueline Forbes as a director on 31 March 2020 (1 page) |
19 May 2020 | Termination of appointment of Charles Alistair Forbes as a director on 31 March 2020 (1 page) |
24 September 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
12 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
11 July 2019 | Change of details for John Melville Forbes as a person with significant control on 7 July 2017 (2 pages) |
12 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
1 May 2018 | Appointment of Tino Nombro as a director on 13 March 2018 (2 pages) |
3 August 2017 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 6 Darnaway Street Edinburgh EH3 6BG on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 6 Darnaway Street Edinburgh EH3 6BG on 3 August 2017 (1 page) |
7 July 2017 | Incorporation (54 pages) |
7 July 2017 | Incorporation (54 pages) |