Edinburgh
EH12 8HJ
Scotland
Director Name | Mrs Olanrewaju Olatokunbo Olanipekun |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 10 September 2021(5 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 12 September 2023) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 62 East Craigs Wynd Edinburgh EH12 8HJ Scotland |
Director Name | Mr Ighofimini Franklyn Emeseh |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2021(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (closed 12 September 2023) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 62 East Craigs Wynd Edinburgh EH12 8HJ Scotland |
Registered Address | 66 Chuckethall Road Deans Livingston West Lothian EH54 8FB Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2023 | Application to strike the company off the register (2 pages) |
18 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
3 April 2023 | Change of details for Mrs Eloho Jocelyn Efemuai as a person with significant control on 31 March 2023 (2 pages) |
3 April 2023 | Change of details for Mrs Eloho Jocelyn Efemuai as a person with significant control on 31 March 2023 (2 pages) |
31 March 2023 | Registered office address changed from 62 East Craigs Wynd Edinburgh EH12 8HJ Scotland to 66 Chuckethall Road Deans Livingston West Lothian EH54 8FB on 31 March 2023 (1 page) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
11 May 2022 | Change of details for Mrs Eloho Jocelyn Efemuai as a person with significant control on 6 January 2022 (2 pages) |
11 May 2022 | Cessation of Eloho Jocelyn Efemuai as a person with significant control on 6 January 2022 (1 page) |
11 May 2022 | Notification of Olanrewaju Olatokunbo Olanipekun as a person with significant control on 6 January 2022 (2 pages) |
11 May 2022 | Notification of Eloho Efemuai as a person with significant control on 6 January 2022 (2 pages) |
11 May 2022 | Notification of Ighofimini Frankly Emeseh as a person with significant control on 6 January 2022 (2 pages) |
8 April 2022 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 62 East Craigs Wynd Edinburgh EH12 8HJ on 8 April 2022 (1 page) |
28 February 2022 | Memorandum and Articles of Association (20 pages) |
24 February 2022 | Resolutions
|
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
6 January 2022 | Withdrawal of a person with significant control statement on 6 January 2022 (2 pages) |
6 January 2022 | Notification of Eloho Efemuai as a person with significant control on 6 January 2022 (2 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with updates (3 pages) |
20 September 2021 | Appointment of Mrs Olanrewaju Olatokunbo Olanipekun as a director on 10 September 2021 (2 pages) |
20 September 2021 | Appointment of Mr Ighofimini Franklyn Emeseh as a director on 13 September 2021 (2 pages) |
31 March 2021 | Incorporation of a Community Interest Company (32 pages) |