Edinburgh
EH10 5GH
Scotland
Director Name | Mr Brian McCrindle |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2019(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5/7 Morham Gait Edinburgh EH10 5GH Scotland |
Director Name | Mr Graham Robertson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2019(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 5/7 Morham Gait Edinburgh EH10 5GH Scotland |
Registered Address | 20b Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
2 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2023 | Application to strike the company off the register (1 page) |
19 January 2023 | Second filing of Confirmation Statement dated 11 May 2022 (3 pages) |
9 December 2022 | Second filing of Confirmation Statement dated 11 May 2021 (3 pages) |
9 December 2022 | Second filing of Confirmation Statement dated 13 August 2020 (3 pages) |
8 December 2022 | 11/05/22 Statement of Capital gbp 65100
|
6 December 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
25 November 2022 | Registered office address changed from Flat 1-2 1 Knights Grove Newton Mearns Glasgow G77 6GP Scotland to 20B Drumsheugh Gardens Edinburgh EH3 7RN on 25 November 2022 (1 page) |
14 September 2022 | Registered office address changed from 5/7 Morham Gait Edinburgh EH10 5GH Scotland to Flat 1-2 1 Knights Grove Newton Mearns Glasgow G77 6GP on 14 September 2022 (1 page) |
28 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2022 | Registered office address changed from One Lochrin Square Fountainbridge Edinburgh EH3 9QA Scotland to 5/7 Morham Gait Edinburgh EH10 5GH on 14 June 2022 (1 page) |
11 May 2021 | Confirmation statement made on 11 May 2021 with updates
|
27 January 2021 | Micro company accounts made up to 31 August 2020 (9 pages) |
19 October 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
19 October 2020 | Confirmation statement made on 13 August 2020 with no updates
|
4 June 2020 | Registered office address changed from One Lochrin Square One Lochrin Square Fountainbridge Edinburgh EH3 9QA Scotland to One Lochrin Square Fountainbridge Edinburgh EH3 9QA on 4 June 2020 (1 page) |
2 June 2020 | Registered office address changed from Baileyfields Justice Park Oxton Lauder TD2 6NZ United Kingdom to One Lochrin Square One Lochrin Square Fountainbridge Edinburgh EH3 9QA on 2 June 2020 (1 page) |
15 August 2019 | Notification of Graham Robertson as a person with significant control on 14 August 2019 (2 pages) |
15 August 2019 | Notification of Brian Mccrindle as a person with significant control on 14 August 2019 (2 pages) |
14 August 2019 | Incorporation Statement of capital on 2019-08-14
|