Edinburgh
EH3 6RT
Scotland
Secretary Name | Mr Rory Keith Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1990(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Chester Terrace Brighton East Sussex BN1 6GB |
Secretary Name | Alison Elizabeth Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Flat 3/2 36 Falkland Street Hyndland Glasgow Strathclyde G12 9QY Scotland |
Secretary Name | Marie Elizabeth Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 29 Broomhill Terrace Glasgow G11 7AH Scotland |
Registered Address | 21a Cumberland Street Edinburgh EH3 6RT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
990 at £1 | Marie Elizabeth Shaw Hamilton 99.00% Ordinary |
---|---|
10 at £1 | George James Maskell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,006 |
Cash | £1,616 |
Current Liabilities | £95,970 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
3 February 2000 | Delivered on: 8 February 2000 Satisfied on: 6 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Twenty one a cumberland street, edinburgh. Fully Satisfied |
---|---|
24 April 1990 | Delivered on: 1 May 1990 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: £54,000 and all sums due or to become due. Particulars: Flat 3 up southmost at 3B falkland street, glasgow. Outstanding |
12 September 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
22 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
23 November 2022 | Registered office address changed from C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD to 21a Cumberland Street Edinburgh EH3 6RT on 23 November 2022 (1 page) |
15 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
30 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
9 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
24 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
11 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
24 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
10 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 April 2013 | Administrative restoration application (5 pages) |
19 April 2013 | Annual return made up to 31 July 2012 (14 pages) |
19 April 2013 | Administrative restoration application (5 pages) |
19 April 2013 | Annual return made up to 31 July 2012 (14 pages) |
22 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Registered office address changed from 21/a Cumberland Street Edinburgh EH3 6RT United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 21/a Cumberland Street Edinburgh EH3 6RT United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 21/a Cumberland Street Edinburgh EH3 6RT United Kingdom on 4 July 2012 (1 page) |
14 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
7 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
2 August 2010 | Director's details changed for George James Maskell on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for George James Maskell on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for George James Maskell on 2 August 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 June 2010 | Registered office address changed from C/O Stewart & Co, Castlecroft Business Centre, Tom Johnston Road, Broughty Ferry Dundee DD4 8XD on 30 June 2010 (1 page) |
30 June 2010 | Termination of appointment of Marie Hamilton as a secretary (1 page) |
30 June 2010 | Termination of appointment of Marie Hamilton as a secretary (1 page) |
30 June 2010 | Registered office address changed from C/O Stewart & Co, Castlecroft Business Centre, Tom Johnston Road, Broughty Ferry Dundee DD4 8XD on 30 June 2010 (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
29 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
20 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 August 2004 | Return made up to 31/07/04; full list of members
|
16 August 2004 | Return made up to 31/07/04; full list of members
|
18 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
18 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 19 merchiston gardens c/o maskell edinburgh EH10 5DD (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 19 merchiston gardens c/o maskell edinburgh EH10 5DD (1 page) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members
|
7 August 2002 | Return made up to 31/07/02; full list of members
|
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members
|
29 August 2001 | Return made up to 31/07/01; full list of members
|
14 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 August 2000 | Return made up to 31/07/00; full list of members
|
2 August 2000 | Return made up to 31/07/00; full list of members
|
8 February 2000 | Partic of mort/charge * (6 pages) |
8 February 2000 | Partic of mort/charge * (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members
|
16 August 1999 | Return made up to 31/07/99; full list of members
|
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
23 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
10 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 August 1996 | Return made up to 31/07/96; no change of members
|
13 August 1996 | Return made up to 31/07/96; no change of members
|
6 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 November 1995 | Return made up to 31/07/95; full list of members (6 pages) |
15 November 1995 | Return made up to 31/07/95; full list of members (6 pages) |