Edinburgh
EH3 6RE
Scotland
Director Name | Mr Angus James Dolan |
---|---|
Date of Birth | April 2000 (Born 24 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 22 May 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 December 2020) |
Role | Chief Product Officer |
Country of Residence | Scotland |
Correspondence Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
Director Name | Mr Thomas Graeme Paterson |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 16 June 2019(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 December 2020) |
Role | Chief Operations Officer |
Country of Residence | Scotland |
Correspondence Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
Registered Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2020 | Application to strike the company off the register (1 page) |
16 June 2020 | Change of details for Mr Angus James Dolan as a person with significant control on 16 June 2020 (2 pages) |
16 June 2020 | Change of details for Mr Thomas Graeme Paterson as a person with significant control on 16 June 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
16 June 2020 | Director's details changed for Mr Thomas Graeme Paterson on 16 June 2020 (2 pages) |
16 June 2020 | Registered office address changed from 2/2 Anderson Place Suite 48 Edinburgh EH6 5NP Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 16 June 2020 (1 page) |
16 June 2020 | Director's details changed for Mr Jack Daniel Salvona on 16 June 2020 (2 pages) |
16 June 2020 | Statement of capital following an allotment of shares on 16 June 2020
|
16 June 2020 | Director's details changed for Mr Angus James Dolan on 16 June 2020 (2 pages) |
27 March 2020 | Resolutions
|
30 September 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
30 September 2019 | Director's details changed for Mr Angus James Dolan on 30 September 2019 (2 pages) |
30 September 2019 | Registered office address changed from 34 Craighall Road Edinburgh EH6 4SA Scotland to 2/2 Anderson Place Suite 48 Edinburgh EH6 5NP on 30 September 2019 (1 page) |
30 September 2019 | Director's details changed for Mr Jack Daniel Salvona on 30 September 2019 (2 pages) |
7 July 2019 | Notification of Thomas Graeme Paterson as a person with significant control on 28 June 2019 (2 pages) |
17 June 2019 | Appointment of Mr Thomas Graeme Paterson as a director on 16 June 2019 (2 pages) |
17 June 2019 | Director's details changed for Mr Jack Daniel Salvona on 16 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with updates (5 pages) |
10 June 2019 | Change of details for Mr Jack Daniel Salvona as a person with significant control on 10 June 2019 (2 pages) |
10 June 2019 | Change of details for Mr Angus James Dolan as a person with significant control on 10 June 2019 (2 pages) |
10 June 2019 | Statement of capital following an allotment of shares on 10 June 2019
|
22 May 2019 | Registered office address changed from 36 Pilton Gardens Edinburgh EH5 2HY United Kingdom to 34 Craighall Road Edinburgh EH6 4SA on 22 May 2019 (1 page) |
22 May 2019 | Appointment of Mr Angus James Dolan as a director on 22 May 2019 (2 pages) |
29 January 2019 | Incorporation Statement of capital on 2019-01-29
|