Edinburgh
EH11 3TB
Scotland
Director Name | Charline Gibson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Engine Road Loanhead EH20 9RF Scotland |
Director Name | Mr John Gibson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 2020(2 years after company formation) |
Appointment Duration | 1 day (resigned 02 February 2020) |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | 80 Parkhead Drive Edinburgh EH11 4SA Scotland |
Registered Address | 312 Calder Road Edinburgh EH11 3TB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
5 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2023 | Unaudited abridged accounts made up to 31 January 2023 (6 pages) |
11 July 2023 | Voluntary strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2023 | Application to strike the company off the register (1 page) |
11 January 2023 | Registered office address changed from 80 Parkhead Drive Edinburgh EH11 4SA Scotland to 312 Calder Road Edinburgh EH11 3TB on 11 January 2023 (1 page) |
27 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (6 pages) |
23 September 2022 | Withdraw the company strike off application (1 page) |
12 July 2022 | Voluntary strike-off action has been suspended (1 page) |
21 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2022 | Application to strike the company off the register (1 page) |
31 March 2022 | Registered office address changed from 10 Engine Road Loanhead EH20 9RF Scotland to 80 Parkhead Drive Edinburgh EH11 4SA on 31 March 2022 (1 page) |
31 March 2022 | Registered office address changed from 80 Parkhead Drive Edinburgh EH11 4SA Scotland to 80 Parkhead Drive Edinburgh EH11 4SA on 31 March 2022 (1 page) |
24 March 2022 | Second filing of Confirmation Statement dated 14 May 2021 (3 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
31 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (6 pages) |
6 September 2021 | Cessation of Charline Gibson as a person with significant control on 1 January 2021 (1 page) |
6 September 2021 | Termination of appointment of Charline Gibson as a director on 1 January 2021 (1 page) |
3 September 2021 | Registered office address changed from First Floor 1F1234 13 Edgefield Road Edgefield Road Industrial Estate Loanhead EH20 9TB Scotland to 10 Engine Road Loanhead EH20 9RF on 3 September 2021 (1 page) |
5 July 2021 | Confirmation statement made on 14 May 2021 with no updates
|
3 March 2021 | Termination of appointment of John Gibson as a director on 2 February 2020 (1 page) |
5 January 2021 | Registered office address changed from Unit 6 6 Edgefield Road Industrial Estate Edgefield Road Loanhead EH20 9TB Scotland to First Floor, 13 Edgefield Road Industrial Estate Loanhead EH20 9TB on 5 January 2021 (1 page) |
5 January 2021 | Registered office address changed from First Floor, 13 Edgefield Road Industrial Estate Loanhead EH20 9TB Scotland to First Floor 1F1234 13 Edgefield Road Edgefield Road Industrial Estate Loanhead EH20 9TB on 5 January 2021 (1 page) |
17 June 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
12 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
8 April 2020 | Appointment of Mr John Gibson as a director on 1 February 2020 (2 pages) |
24 March 2020 | Registered office address changed from 80 Parkhead Drive Edinburgh EH11 4SA United Kingdom to Unit 6 6 Edgefield Road Industrial Estate Edgefield Road Loanhead EH20 9TB on 24 March 2020 (1 page) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
6 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
17 January 2018 | Incorporation Statement of capital on 2018-01-17
|
17 January 2018 | Incorporation Statement of capital on 2018-01-17
|