Edinburgh
EH4 6HH
Scotland
Secretary Name | Mrs Vanessa Lee Anderson |
---|---|
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Top Flat Newliston House Kirkliston West Lothian EH29 9EB Scotland |
Registered Address | 37 Market Square Duns Berwickshire TD11 3AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ronald Birnie Anderson & Janina Gertrude James 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2016 | Application to strike the company off the register (3 pages) |
22 June 2016 | Application to strike the company off the register (3 pages) |
26 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
25 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Ronald Birnie Anderson on 1 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from 37 Diamond Financial Market Square Duns Berwickshire TD11 3AL Scotland to C/O Diamond Financial 37 Market Square Duns Berwickshire TD11 3AL on 2 June 2015 (1 page) |
2 June 2015 | Director's details changed for Mr Ronald Birnie Anderson on 1 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from 37 Diamond Financial Market Square Duns Berwickshire TD11 3AL Scotland to C/O Diamond Financial 37 Market Square Duns Berwickshire TD11 3AL on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 37 Diamond Financial Market Square Duns Berwickshire TD11 3AL Scotland to C/O Diamond Financial 37 Market Square Duns Berwickshire TD11 3AL on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mr Ronald Birnie Anderson on 1 June 2015 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Registered office address changed from 37 Market Square Duns Berwickshire TD11 3AL on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from C/O Fox Fleming 37 Market Square Duns Berwickshire TD11 3AL Scotland on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from C/O Fox Fleming 37 Market Square Duns Berwickshire TD11 3AL Scotland on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 37 Market Square Duns Berwickshire TD11 3AL on 15 May 2014 (1 page) |
12 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 December 2012 | Registered office address changed from Top Flat Newliston House Kirkliston West Lothian EH29 9EB United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Top Flat Newliston House Kirkliston West Lothian EH29 9EB United Kingdom on 19 December 2012 (1 page) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Termination of appointment of Vanessa Anderson as a secretary (1 page) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Termination of appointment of Vanessa Anderson as a secretary (1 page) |
11 May 2009 | Incorporation (14 pages) |
11 May 2009 | Incorporation (14 pages) |