Seton Mains
Long Niddry
East Lothian
EH32 0PG
Scotland
Secretary Name | Susanne Gilmour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2007(4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 March 2011) |
Role | Company Director |
Correspondence Address | 1 The Paddock Seton Mains Long Niddry East Lothian EH32 0PG Scotland |
Director Name | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Norham House Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne &Wear NE1 8AS |
Registered Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
11 November 2008 | Return made up to 16/08/08; full list of members (3 pages) |
11 November 2008 | Return made up to 16/08/08; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | New director appointed (3 pages) |
28 September 2007 | Company name changed norham house 1127 LIMITED\certificate issued on 28/09/07 (2 pages) |
28 September 2007 | Company name changed norham house 1127 LIMITED\certificate issued on 28/09/07 (2 pages) |
16 August 2007 | Incorporation (17 pages) |
16 August 2007 | Incorporation (17 pages) |