Edinburgh
EH4 1QD
Scotland
Director Name | Mrs Patricia Janet Spark |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1989(16 years, 7 months after company formation) |
Appointment Duration | 34 years, 4 months (closed 22 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Eton Terrace Edinburgh EH4 1QD Scotland |
Director Name | Lucy Janet Mary Spark |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(33 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 22 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Wishart Gardens St. Andrews Fife KY16 8HW Scotland |
Director Name | Alison Margaret Sillence |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2009(36 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 22 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Great Eastern Street Cambridge Cambridgeshire CB1 3AD |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2016(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 22 March 2024) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mrs Patricia Janet Spark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1989(16 years, 7 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Eton Terrace Edinburgh EH4 1QD Scotland |
Registered Address | C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
6.5k at £1 | Mr James Philip Spark 32.50% Ordinary |
---|---|
6.5k at £1 | Mrs Patricia Janet Spark 32.50% Ordinary |
3.5k at £1 | Alison Spark 17.50% Ordinary |
3.5k at £1 | Lucy Spark 17.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £110,000 |
Net Worth | £590,333 |
Cash | £20,224 |
Current Liabilities | £20,694 |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 October 1983 | Delivered on: 28 October 1983 Satisfied on: 25 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 ormiston terr edinburgh. Fully Satisfied |
---|---|
3 April 1974 | Delivered on: 4 April 1974 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due. Particulars: 50/52 hanover street, edinburgh 9/11 wellington place leith, edinburgh. Part Satisfied |
25 September 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
14 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
15 August 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
10 June 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
10 August 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
10 July 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
14 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
31 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
31 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
1 August 2016 | Registered office address changed from 9 Eton Terrace Edinburgh EH4 1QD United Kingdom to 1 Rutland Court Edinburgh EH3 8EY on 1 August 2016 (1 page) |
1 August 2016 | Termination of appointment of Patricia Janet Spark as a secretary on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from 9 Eton Terrace Edinburgh EH4 1QD United Kingdom to 1 Rutland Court Edinburgh EH3 8EY on 1 August 2016 (1 page) |
1 August 2016 | Appointment of As Company Services Limited as a secretary on 1 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of Patricia Janet Spark as a secretary on 1 August 2016 (1 page) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
1 August 2016 | Appointment of As Company Services Limited as a secretary on 1 August 2016 (2 pages) |
26 July 2016 | Director's details changed for James Philip Spark on 26 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mrs Patricia Janet Spark on 26 July 2016 (2 pages) |
26 July 2016 | Director's details changed for James Philip Spark on 26 July 2016 (2 pages) |
26 July 2016 | Director's details changed for James Philip Spark on 26 July 2016 (2 pages) |
26 July 2016 | Secretary's details changed for Mrs Patricia Janet Spark on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 9 Eton Terrace Edinburgh EH4 1QD to 9 Eton Terrace Edinburgh EH4 1QD on 26 July 2016 (1 page) |
26 July 2016 | Director's details changed for Mrs Patricia Janet Spark on 26 July 2016 (2 pages) |
26 July 2016 | Registered office address changed from 9 Eton Terrace Edinburgh EH4 1QD to 9 Eton Terrace Edinburgh EH4 1QD on 26 July 2016 (1 page) |
26 July 2016 | Director's details changed for Mrs Patricia Janet Spark on 26 July 2016 (2 pages) |
26 July 2016 | Director's details changed for James Philip Spark on 26 July 2016 (2 pages) |
26 July 2016 | Secretary's details changed for Mrs Patricia Janet Spark on 26 July 2016 (1 page) |
26 July 2016 | Director's details changed for Mrs Patricia Janet Spark on 26 July 2016 (2 pages) |
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
24 July 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
25 July 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
25 July 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
21 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
21 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
14 August 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
14 August 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
8 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
22 August 2011 | Director's details changed for Mrs Patricia Janet Spark on 19 July 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Patricia Janet Spark on 19 July 2011 (1 page) |
22 August 2011 | Director's details changed for James Philip Spark on 19 July 2011 (2 pages) |
22 August 2011 | Director's details changed for James Philip Spark on 19 July 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Patricia Janet Spark on 19 July 2011 (1 page) |
22 August 2011 | Director's details changed for Alison Margaret Sillence on 19 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Mrs Patricia Janet Spark on 19 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Alison Margaret Sillence on 19 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Lucy Janet Mary Spark on 19 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Director's details changed for Lucy Janet Mary Spark on 19 July 2011 (2 pages) |
28 March 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
28 March 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (17 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (17 pages) |
13 April 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
13 April 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
11 August 2009 | Return made up to 19/07/09; no change of members (14 pages) |
11 August 2009 | Return made up to 19/07/09; no change of members (14 pages) |
5 June 2009 | Director appointed alison margaret sillence (2 pages) |
5 June 2009 | Director appointed alison margaret sillence (2 pages) |
16 April 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
16 April 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
4 August 2008 | Return made up to 19/07/08; no change of members (6 pages) |
4 August 2008 | Return made up to 19/07/08; no change of members (6 pages) |
21 May 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
21 May 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
20 July 2007 | Return made up to 19/07/07; full list of members
|
20 July 2007 | Return made up to 19/07/07; full list of members
|
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
17 April 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
17 April 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
20 July 2006 | Return made up to 19/07/06; full list of members (8 pages) |
20 July 2006 | Return made up to 19/07/06; full list of members (8 pages) |
25 May 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
25 May 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
8 July 2005 | Return made up to 19/07/05; full list of members (8 pages) |
8 July 2005 | Return made up to 19/07/05; full list of members (8 pages) |
5 May 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
21 July 2004 | Return made up to 19/07/04; full list of members
|
21 July 2004 | Return made up to 19/07/04; full list of members
|
12 June 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
12 June 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
23 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
28 March 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
28 March 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
31 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
22 July 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
22 July 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
26 June 2001 | Full accounts made up to 31 January 2001 (8 pages) |
26 June 2001 | Full accounts made up to 31 January 2001 (8 pages) |
14 July 2000 | Full accounts made up to 31 January 2000 (8 pages) |
14 July 2000 | Full accounts made up to 31 January 2000 (8 pages) |
14 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
14 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
31 October 1999 | Full accounts made up to 31 January 1999 (8 pages) |
31 October 1999 | Full accounts made up to 31 January 1999 (8 pages) |
29 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
29 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
20 April 1998 | Full accounts made up to 31 January 1998 (8 pages) |
20 April 1998 | Full accounts made up to 31 January 1998 (8 pages) |
14 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
14 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
8 May 1997 | Full accounts made up to 31 January 1997 (8 pages) |
8 May 1997 | Full accounts made up to 31 January 1997 (8 pages) |
8 October 1996 | Full accounts made up to 31 January 1996 (8 pages) |
8 October 1996 | Full accounts made up to 31 January 1996 (8 pages) |
6 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
12 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
5 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
5 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
10 October 1990 | Return made up to 05/03/90; full list of members (6 pages) |
10 October 1990 | Return made up to 05/03/90; full list of members (6 pages) |
20 July 1987 | Accounts for a small company made up to 31 January 1987 (5 pages) |
20 July 1987 | Accounts for a small company made up to 31 January 1987 (5 pages) |
19 December 1986 | Return made up to 26/05/86; full list of members (6 pages) |
19 December 1986 | Return made up to 26/05/86; full list of members (6 pages) |
27 May 1986 | Accounts for a small company made up to 31 January 1986 (4 pages) |
27 May 1986 | Accounts for a small company made up to 31 January 1986 (4 pages) |
14 June 1985 | Accounts made up to 31 January 1985 (6 pages) |
14 June 1985 | Accounts made up to 31 January 1985 (6 pages) |