Edinburgh
EH2 4DF
Scotland
Director Name | Iain Robert Henderson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2018(6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Princes Street Edinburgh Midlothian EH2 2BY Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2018(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Douglas Alexander Armstrong |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Professor Dame Lesley Anne Glover |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Princes Street Edinburgh Midlothian EH2 2BY Scotland |
Director Name | Christopher Philip Hills |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Princes Street Edinburgh Midlothian EH2 2BY Scotland |
Director Name | Caroline Anne Roxburgh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Robert James Elliott |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Princes Street Edinburgh Midlothian EH2 2BY Scotland |
Registered Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2019 | Application to strike the company off the register (3 pages) |
3 May 2019 | Confirmation statement made on 16 April 2019 with no updates (2 pages) |
3 May 2019 | Registered office address changed from 40 Princes Street Edinburgh Midlothian EH2 2BY to 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 3 May 2019 (2 pages) |
5 March 2019 | Termination of appointment of Lesley Anne Glover as a director on 26 February 2019 (1 page) |
4 March 2019 | Termination of appointment of Caroline Anne Roxburgh as a director on 26 February 2019 (1 page) |
4 March 2019 | Termination of appointment of Robert James Elliott as a director on 26 February 2019 (1 page) |
4 March 2019 | Termination of appointment of Christopher Philip Hills as a director on 26 February 2019 (1 page) |
23 January 2019 | Appointment of Robert James Elliott as a director on 9 November 2018 (3 pages) |
13 November 2018 | Appointment of Caroline Anne Roxburgh as a director on 17 October 2018 (3 pages) |
7 November 2018 | Statement of capital following an allotment of shares on 17 October 2018
|
5 November 2018 | Appointment of Iain Robert Henderson as a director on 17 October 2018 (2 pages) |
5 November 2018 | Appointment of Professor Dame Lesley Anne Glover as a director on 17 October 2018 (2 pages) |
5 November 2018 | Appointment of Christopher Philip Hills as a director on 17 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Douglas Alexander Armstrong as a director on 17 October 2018 (1 page) |
2 November 2018 | Resolutions
|
2 November 2018 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 40 Princes Street Edinburgh Midlothian EH2 2BY on 2 November 2018 (2 pages) |
31 October 2018 | Commence business and borrow (1 page) |
31 October 2018 | Resolutions
|
31 October 2018 | Current accounting period extended from 30 April 2019 to 30 June 2019 (3 pages) |
31 October 2018 | Trading certificate for a public company (3 pages) |
31 October 2018 | Notice of intention to carry on business as an investment company (2 pages) |
17 April 2018 | Incorporation Statement of capital on 2018-04-17
|