Edinburgh
EH12 5AY
Scotland
Director Name | Mr Mark Tuckwood |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Mrs Verity Ann Murray Tuckwood |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Secretary Name | Mr Mark Tuckwood |
---|---|
Status | Closed |
Appointed | 04 October 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Mr Christopher Horobin |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2018(1 year, 1 month after company formation) |
Appointment Duration | 2 years (closed 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2020 | Final account prior to dissolution in CVL (11 pages) |
27 March 2019 | Resolutions
|
27 March 2019 | Registered office address changed from 29 Rutland Square Edinburgh EH1 2BW United Kingdom to 56 Palmerston Place Edinburgh EH12 5AY on 27 March 2019 (2 pages) |
11 March 2019 | Notification of Patrick William Murray Marr as a person with significant control on 28 November 2018 (2 pages) |
11 March 2019 | Appointment of Mr Christopher Horobin as a director on 27 November 2018 (2 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
18 February 2019 | Statement of capital following an allotment of shares on 27 November 2018
|
9 January 2019 | Change of share class name or designation (2 pages) |
9 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2019 | Resolutions
|
10 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
22 August 2018 | Registered office address changed from Gilson Gray Llp 29 Rutland Square Edinburgh EH1 2BW Scotland to 29 Rutland Square Edinburgh EH1 2BW on 22 August 2018 (1 page) |
25 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
30 May 2018 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 (1 page) |
30 March 2018 | Registered office address changed from Hollinlee Ettrickbridge Selkirk Scotland TD7 5JJ United Kingdom to Gilson Gray Llp 29 Rutland Square Edinburgh EH1 2BW on 30 March 2018 (1 page) |
11 January 2018 | Resolutions
|
11 January 2018 | Resolutions
|
4 October 2017 | Incorporation Statement of capital on 2017-10-04
|
4 October 2017 | Incorporation Statement of capital on 2017-10-04
|