Edinburgh
EH12 9GP
Scotland
Director Name | Mr Robert Gordon Forbes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11/2 Castle Gogar Rigg Edinburgh EH12 9GP Scotland |
Director Name | Mrs Jennie Anne Duncan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11/2 Castle Gogar Rigg Edinburgh EH12 9GP Scotland |
Director Name | Mr Stuart Beange Duncan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11/2 Castle Gogar Rigg Edinburgh EH12 9GP Scotland |
Secretary Name | Mr Stuart Beange Duncan |
---|---|
Status | Closed |
Appointed | 19 June 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 11/2 Castle Gogar Rigg Edinburgh EH12 9GP Scotland |
Registered Address | 11/2 Castle Gogar Rigg Edinburgh EH12 9GP Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2022 | Application to strike the company off the register (2 pages) |
19 October 2021 | Registered office address changed from Seaview Steading Greenden Balmedie Aberdeen AB23 8YP Scotland to 11/2 Castle Gogar Rigg Edinburgh EH12 9GP on 19 October 2021 (1 page) |
19 October 2021 | Change of details for Scape Homes Sd Limited as a person with significant control on 18 October 2021 (2 pages) |
19 October 2021 | Director's details changed for Mr Stuart Beange Duncan on 18 October 2021 (2 pages) |
19 October 2021 | Director's details changed for Mrs Jennie Anne Duncan on 18 October 2021 (2 pages) |
19 October 2021 | Director's details changed for Mr Robert Gordon Forbes on 18 October 2021 (2 pages) |
19 October 2021 | Director's details changed for Mr Stuart Beange Duncan on 18 October 2021 (2 pages) |
19 October 2021 | Director's details changed for Mr Andrew Thomas Jack on 18 October 2021 (2 pages) |
19 October 2021 | Secretary's details changed for Mr Stuart Beange Duncan on 18 October 2021 (1 page) |
6 July 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
11 May 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
10 May 2021 | Notification of Scape Homes Sd Limited as a person with significant control on 19 June 2019 (2 pages) |
10 May 2021 | Withdrawal of a person with significant control statement on 10 May 2021 (2 pages) |
22 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
27 June 2019 | Director's details changed for Mr Robert Gordon Forbes on 26 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Mr Rober Gordon Forbes on 26 June 2019 (2 pages) |
19 June 2019 | Incorporation Statement of capital on 2019-06-19
|