Edinburgh
Midlothian
EH11 1NJ
Scotland
Secretary Name | Jane Blackley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2000(22 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 21 Glenlee Gardens Edinburgh EH8 7HG Scotland |
Director Name | Neil Ross |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 15 Merchiston Gardens Edinburgh Midlothian EH10 5DD Scotland |
Secretary Name | Neil Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 15 Merchiston Gardens Edinburgh Midlothian EH10 5DD Scotland |
Website | www.relrecords.com |
---|
Registered Address | Eh20 Business Centre 6 Dryden Road Bilston Glen Industrial Estate Loanhead EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£74,352 |
Cash | £284 |
Current Liabilities | £157,646 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
31 March 1993 | Delivered on: 2 April 1993 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
24 March 2023 | Director's details changed for Mr Neil Ross on 24 March 2023 (2 pages) |
21 March 2023 | Change of details for Mr Neil Ross as a person with significant control on 1 January 2023 (2 pages) |
21 March 2023 | Registered office address changed from 50 Melville Street Edinburgh EH3 7HF Scotland to Eh20 Business Centre 6 Dryden Road Bilston Glen Industrial Estate Loanhead EH20 9LZ on 21 March 2023 (1 page) |
9 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 October 2019 | Secretary's details changed for Jane Blackley on 15 October 2019 (1 page) |
4 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Registered office address changed from C/O Alexander Sloan 1 Atholl Place Atholl Place Edinburgh EH3 8HP Scotland to 50 Melville Street Edinburgh EH3 7HF on 5 January 2018 (1 page) |
5 January 2018 | Registered office address changed from C/O Alexander Sloan 1 Atholl Place Atholl Place Edinburgh EH3 8HP Scotland to 50 Melville Street Edinburgh EH3 7HF on 5 January 2018 (1 page) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 March 2015 | Registered office address changed from 86 Causewayside Edinburgh Midlothian EH9 1PY to C/O Alexander Sloan 1 Atholl Place Atholl Place Edinburgh EH3 8HP on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 86 Causewayside Edinburgh Midlothian EH9 1PY to C/O Alexander Sloan 1 Atholl Place Atholl Place Edinburgh EH3 8HP on 18 March 2015 (1 page) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 April 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 April 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 October 2001 | Deferment of dissolution (voluntary) (1 page) |
23 October 2001 | Deferment of dissolution (voluntary) (1 page) |
11 September 2001 | Appointment of a provisional liquidator (1 page) |
11 September 2001 | Appointment of a provisional liquidator (1 page) |
28 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 February 2001 | Secretary resigned;director resigned (1 page) |
28 February 2001 | Secretary resigned;director resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: 40 sciennes edinburgh EH9 1NH (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: 40 sciennes edinburgh EH9 1NH (1 page) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
6 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
20 March 1978 | Certificate of incorporation (3 pages) |
20 March 1978 | Certificate of incorporation (3 pages) |