South Lane
Edinburgh
EH2 3JG
Scotland
Director Name | Mr Walter Andrew Lock |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2019(same day as company formation) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
Registered Address | 100 100 High Street Grantown-On-Spey PH26 3EL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
19 May 2020 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 100 100 High Street Grantown-on-Spey PH26 3EL on 19 May 2020 (1 page) |
15 May 2020 | Notification of Aaron Sneddon as a person with significant control on 15 May 2020 (2 pages) |
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2020 | Application to strike the company off the register (1 page) |
4 February 2020 | Cessation of Aaron Sneddon as a person with significant control on 4 February 2020 (1 page) |
15 August 2019 | Termination of appointment of Walter Andrew Lock as a director on 13 August 2019 (1 page) |
15 August 2019 | Cessation of Walter Andrew Lock as a person with significant control on 12 August 2019 (1 page) |
30 January 2019 | Incorporation Statement of capital on 2019-01-30
|