Edinburgh
EH12 5AY
Scotland
Secretary Name | Holly Grierson |
---|---|
Status | Closed |
Appointed | 26 November 2020(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 March 2024) |
Role | Company Director |
Correspondence Address | 54/2 Palmerston Place Edinburgh EH12 4AY Scotland |
Director Name | Robyn Diane Hogg |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3/1 86 Dowanhill Street Glasgow G12 9EG Scotland |
Director Name | Mr Steven John Turnbull |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2020(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stable Gardens Melrose Gait Galashiels TD1 2NW Scotland |
Registered Address | 81 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 June 2023 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on 28 June 2023 (2 pages) |
---|---|
23 September 2022 | Registered office address changed from 10 Stable Gardens Melrose Gait Galashiels TD1 2NW Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 23 September 2022 (2 pages) |
22 September 2022 | Court order in a winding-up (& Court Order attachment) (4 pages) |
9 August 2022 | Compulsory strike-off action has been suspended (1 page) |
4 August 2022 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 April 2022 | Termination of appointment of Steven John Turnbull as a director on 5 April 2022 (1 page) |
17 January 2022 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
11 May 2021 | Registered office address changed from 54 Bankhead Crossway South Edinburgh EH11 4EP Scotland to 10 Stable Gardens Melrose Gait Galashiels TD1 2NW on 11 May 2021 (1 page) |
11 May 2021 | Confirmation statement made on 22 April 2021 with updates (5 pages) |
26 November 2020 | Appointment of Holly Grierson as a secretary on 26 November 2020 (2 pages) |
26 November 2020 | Director's details changed for Robbie Allen on 26 November 2020 (2 pages) |
26 November 2020 | Appointment of Mr Steven John Turnbull as a director on 26 November 2020 (2 pages) |
16 November 2020 | Cessation of Robyn Diane Hogg as a person with significant control on 16 November 2020 (1 page) |
27 October 2020 | Registered office address changed from 80 George Street Edinburgh EH2 3BU Scotland to 54 Bankhead Crossway South Edinburgh EH11 4EP on 27 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Robyn Diane Hogg as a director on 27 October 2020 (1 page) |
23 April 2020 | Incorporation Statement of capital on 2020-04-23
|