Edinburgh
Midlothian
EH3 8EY
Scotland
Director Name | Mr John Martin Crombie |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr Stuart Miller Crombie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (3 pages) |
9 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
2 May 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
29 April 2019 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
24 April 2019 | Current accounting period shortened from 31 August 2018 to 31 October 2017 (1 page) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2017 | Notification of Andstrat (No. 420) M Limited as a person with significant control on 3 November 2017 (2 pages) |
23 November 2017 | Cessation of Andstrat (No. 418) Limited as a person with significant control on 3 November 2017 (1 page) |
23 November 2017 | Notification of Andstrat (No. 420) M Limited as a person with significant control on 3 November 2017 (2 pages) |
23 November 2017 | Cessation of Andstrat (No. 418) Limited as a person with significant control on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Mr Kenneth Malcolm Aylmer as a director on 3 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of John Martin Crombie as a director on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Mr Kenneth Malcolm Aylmer as a director on 3 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of John Martin Crombie as a director on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Stuart Miller Crombie as a director on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Stuart Miller Crombie as a director on 3 November 2017 (1 page) |
9 August 2017 | Incorporation Statement of capital on 2017-08-09
|
9 August 2017 | Incorporation Statement of capital on 2017-08-09
|