Edinburgh
Midlothian
EH3 6ND
Scotland
Secretary Name | Mrs Mary Craig Millar |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1993(91 years, 9 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Bellevue Crescent Edinburgh Midlothian EH3 6ND Scotland |
Director Name | Blaise Tara McNally Miller |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2004(102 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Administrator/Bookkeeper |
Country of Residence | Scotland |
Correspondence Address | 11 Bellevue Crescent Edinburgh Midlothian EH3 6ND Scotland |
Director Name | Blaise Tara Donald |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2004(102 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Administrator/Bookkeeper |
Country of Residence | Scotland |
Correspondence Address | 11 Bellevue Crescent Edinburgh Midlothian EH3 6ND Scotland |
Director Name | Brian McNally |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(91 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | 11 Bellevue Crescent Edinburgh Midlothian EH3 6ND Scotland |
Director Name | Max Brian McNally |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 September 2004) |
Role | Student |
Correspondence Address | 11 Bellevue Crescent Edinburgh Midlothian EH3 6ND Scotland |
Secretary Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1990(88 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 August 1993) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Telephone | 0131 6247031 |
---|---|
Telephone region | Edinburgh |
Registered Address | 11 Bellevue Crescent Edinburgh EH3 6ND Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | £112,702 |
Cash | £4,468 |
Current Liabilities | £475,078 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (7 months from now) |
1 April 1992 | Delivered on: 8 April 1992 Persons entitled: Mrs Maggie Gillies Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground known as 24 gayfield square, edinburgh. Recorded grs on 23/04/72. Outstanding |
---|
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
13 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
13 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
25 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
10 February 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
17 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
19 November 2010 | Director's details changed for Blaise Tara Mcnally Miller on 26 August 2010 (2 pages) |
19 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Director's details changed for Blaise Tara Mcnally Miller on 26 August 2010 (2 pages) |
19 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
20 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
2 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
23 January 2009 | Return made up to 26/08/08; full list of members (4 pages) |
23 January 2009 | Return made up to 26/08/08; full list of members (4 pages) |
3 April 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 April 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
13 February 2008 | Company name changed leith letting agency LTD.\certificate issued on 13/02/08 (2 pages) |
13 February 2008 | Company name changed leith letting agency LTD.\certificate issued on 13/02/08 (2 pages) |
15 October 2007 | Return made up to 26/08/07; full list of members (3 pages) |
15 October 2007 | Return made up to 26/08/07; full list of members (3 pages) |
13 July 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
13 July 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
1 November 2006 | Return made up to 26/08/06; full list of members (3 pages) |
1 November 2006 | Return made up to 26/08/06; full list of members (3 pages) |
11 April 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
11 April 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 September 2005 | Return made up to 26/08/05; full list of members
|
23 September 2005 | Return made up to 26/08/05; full list of members
|
3 April 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
3 April 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
5 October 2004 | Return made up to 26/08/04; full list of members (7 pages) |
5 October 2004 | Return made up to 26/08/04; full list of members (7 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
1 June 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
1 June 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
15 October 2003 | Return made up to 26/08/03; full list of members (7 pages) |
15 October 2003 | Return made up to 26/08/03; full list of members (7 pages) |
24 April 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
24 April 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
15 October 2002 | Return made up to 26/08/02; full list of members (7 pages) |
15 October 2002 | Return made up to 26/08/02; full list of members (7 pages) |
1 May 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
1 May 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
19 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
31 January 2001 | Accounts made up to 31 March 2000 (12 pages) |
31 January 2001 | Accounts made up to 31 March 2000 (12 pages) |
14 November 2000 | Return made up to 26/08/00; full list of members (6 pages) |
14 November 2000 | Return made up to 26/08/00; full list of members (6 pages) |
23 May 2000 | Accounts made up to 31 March 1999 (12 pages) |
23 May 2000 | Accounts made up to 31 March 1999 (12 pages) |
22 May 2000 | Company name changed scotia finance services LIMITED\certificate issued on 23/05/00 (2 pages) |
22 May 2000 | Company name changed scotia finance services LIMITED\certificate issued on 23/05/00 (2 pages) |
21 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
21 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
2 July 1999 | Accounts made up to 31 March 1998 (1 page) |
2 July 1999 | Accounts made up to 31 March 1998 (1 page) |
20 November 1998 | Return made up to 26/08/98; full list of members
|
20 November 1998 | Return made up to 26/08/98; full list of members
|
13 October 1997 | Return made up to 26/08/97; full list of members (6 pages) |
13 October 1997 | Return made up to 26/08/97; full list of members (6 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: 11 maritime street leith edinburgh EH6 6SB (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: 11 maritime street leith edinburgh EH6 6SB (1 page) |
22 May 1997 | Accounts made up to 31 March 1997 (1 page) |
22 May 1997 | Accounts made up to 31 March 1997 (1 page) |
23 August 1996 | Return made up to 26/08/96; full list of members (6 pages) |
23 August 1996 | Return made up to 26/08/96; full list of members (6 pages) |
3 April 1996 | Accounts made up to 31 March 1996 (1 page) |
3 April 1996 | Accounts made up to 31 March 1996 (1 page) |
4 September 1995 | Return made up to 26/08/95; full list of members (6 pages) |
4 September 1995 | Return made up to 26/08/95; full list of members (6 pages) |
12 May 1995 | Accounts made up to 31 March 1995 (1 page) |
12 May 1995 | Accounts made up to 31 March 1995 (1 page) |