Edinburgh
EH3 8BP
Scotland
Director Name | Eoghan McCarthy |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2017(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 162 Clontarf Road Dublin Ireland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2007(19 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1990) |
Role | Writer To The Signet |
Correspondence Address | 5 Craigleith Hill Edinburgh Midlothian EH4 2EF Scotland |
Director Name | John May Reid |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1990) |
Role | Writer To The Signet |
Correspondence Address | 11 Comely Park Dunfermline Fife KY12 7HU Scotland |
Director Name | Michael McCarthy |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | Eire |
Status | Resigned |
Appointed | 31 December 1989(1 year, 8 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 28 January 2014) |
Role | Mining Executive |
Country of Residence | Ireland |
Correspondence Address | - Sarsfield Road Ballinasloe County Galway Ireland |
Director Name | John Charles McCarthy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2006(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 July 2017) |
Role | Civil Engineer |
Country of Residence | Ireland |
Correspondence Address | Annadale Falls Road Rathmichael County Dublin . |
Director Name | Michael Patrick McCarthy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2006(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 January 2014) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Batchelors Walk Ballinasloe County Galway Irish |
Secretary Name | Strathern & Blair Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1989(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1992) |
Correspondence Address | 12 South Charlotte Street Edinburgh Midlothian EH2 4AY Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 November 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Priority Construction Group LTD 99.00% Ordinary |
---|---|
1 at £1 | Priority Drilling LTD & Michael Mccarthy 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,611,954 |
Gross Profit | £538,039 |
Net Worth | £731,908 |
Cash | £1,309,166 |
Current Liabilities | £715,363 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
25 January 2021 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
---|---|
30 December 2019 | Audited abridged accounts made up to 31 March 2019 (12 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
8 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
8 January 2019 | Notification of Mary Agar Mccarthy as a person with significant control on 13 December 2018 (2 pages) |
7 January 2019 | Cessation of John Charles Mccarthy as a person with significant control on 31 July 2017 (1 page) |
18 December 2018 | Audited abridged accounts made up to 31 March 2018 (7 pages) |
9 February 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
25 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
14 August 2017 | Appointment of Mr Eoghan Mccarthy as a director on 1 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of John Charles Mccarthy as a director on 26 July 2017 (1 page) |
14 August 2017 | Termination of appointment of John Charles Mccarthy as a director on 26 July 2017 (1 page) |
14 August 2017 | Appointment of Mr Eoghan Mccarthy as a director on 1 August 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
30 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
30 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
10 May 2016 | Director's details changed for Mr Michael Patrick Mccarthy on 10 May 2016 (2 pages) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Mr Michael Patrick Mccarthy on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for John Charles Mccarthy on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for John Charles Mccarthy on 10 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
5 January 2016 | Director's details changed for Mr Michael Mccarthy on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Michael Mccarthy as a director on 28 January 2014 (2 pages) |
5 January 2016 | Director's details changed for Mr Michael Mccarthy on 5 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr Michael Mccarthy on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Michael Mccarthy as a director on 28 January 2014 (2 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Michael Mccarthy as a director on 28 January 2014 (1 page) |
5 January 2016 | Termination of appointment of Michael Mccarthy as a director on 28 January 2014 (1 page) |
18 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
11 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
8 December 2014 | Accounts for a small company made up to 31 March 2014 (10 pages) |
8 December 2014 | Accounts for a small company made up to 31 March 2014 (10 pages) |
4 February 2014 | Termination of appointment of Michael Mccarthy as a director (2 pages) |
4 February 2014 | Termination of appointment of Michael Mccarthy as a director (2 pages) |
22 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
4 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
30 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
19 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
19 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 January 2010 | Director's details changed for John Charles Mccarthy on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael Mccarthy on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael Mccarthy on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Michael Mccarthy on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for John Charles Mccarthy on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael Mccarthy on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for John Charles Mccarthy on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael Mccarthy on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Michael Mccarthy on 1 October 2009 (2 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
8 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
8 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
8 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | New secretary appointed (1 page) |
30 May 2007 | New director appointed (3 pages) |
30 May 2007 | New director appointed (3 pages) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | New director appointed (3 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
12 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
12 January 2007 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 22/12/05; full list of members (3 pages) |
22 March 2006 | Return made up to 22/12/05; full list of members (3 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 December 2005 | Secretary's particulars changed (1 page) |
14 December 2005 | Secretary's particulars changed (1 page) |
19 May 2005 | Auditor's resignation (1 page) |
19 May 2005 | Auditor's resignation (1 page) |
22 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
22 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
12 January 2005 | Return made up to 22/12/04; full list of members
|
12 January 2005 | Return made up to 22/12/04; full list of members
|
8 June 2004 | Registered office changed on 08/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
18 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 December 2003 | Return made up to 22/12/03; full list of members (6 pages) |
9 December 2003 | Return made up to 22/12/03; full list of members (6 pages) |
11 December 2002 | Return made up to 22/12/02; full list of members (6 pages) |
11 December 2002 | Return made up to 22/12/02; full list of members (6 pages) |
10 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
10 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
12 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
10 October 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
10 October 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
19 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
19 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 December 1999 | Return made up to 22/12/99; full list of members (6 pages) |
8 December 1999 | Return made up to 22/12/99; full list of members (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
4 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
4 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 June 1988 | Resolutions
|
3 June 1988 | Resolutions
|
1 June 1988 | Company name changed showsolve LIMITED\certificate issued on 02/06/88 (2 pages) |
1 June 1988 | Company name changed showsolve LIMITED\certificate issued on 02/06/88 (2 pages) |
14 April 1988 | Incorporation (16 pages) |
14 April 1988 | Incorporation (16 pages) |