Edinburgh
EH11 2BA
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Jennifer Caroline Kurys |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dalry Road Edinburgh EH11 2BA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Jennifer Caroline Kurys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dalry Road Edinburgh EH11 2BA Scotland |
Registered Address | 3 Vetch Park Haddington EH41 3LH Scotland |
---|---|
Constituency | East Lothian |
Ward | Haddington and Lammermuir |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £126,166 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
30 July 2002 | Delivered on: 8 August 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 dalry road, edinburgh. Outstanding |
---|---|
19 September 2001 | Delivered on: 27 September 2001 Satisfied on: 26 February 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 seafield road, edinburgh. Fully Satisfied |
30 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
24 April 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
22 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
10 December 2021 | Accounts for a dormant company made up to 28 February 2021 (4 pages) |
23 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
3 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
26 November 2019 | Registered office address changed from C/O Reid 3 Shillinghill Humbie EH36 5PX Scotland to 3 Vetch Park Haddington EH41 3LH on 26 November 2019 (1 page) |
25 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 28 February 2018 (4 pages) |
26 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
4 January 2018 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
26 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
8 December 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
29 November 2016 | Termination of appointment of Jennifer Caroline Kurys as a secretary on 25 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Jennifer Caroline Kurys as a director on 25 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Jennifer Caroline Kurys as a secretary on 25 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Jennifer Caroline Kurys as a director on 25 November 2016 (2 pages) |
11 August 2016 | Registered office address changed from 2 Tweedale Cottage Peebles Peebleshire EH45 8BA to C/O Reid 3 Shillinghill Humbie EH36 5PX on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 2 Tweedale Cottage Peebles Peebleshire EH45 8BA to C/O Reid 3 Shillinghill Humbie EH36 5PX on 11 August 2016 (1 page) |
21 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
2 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
2 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
20 October 2015 | Registered office address changed from 22 Dalry Road Edinburgh EH11 2BA to 2 Tweedale Cottage Peebles Peebleshire EH45 8BA on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from 22 Dalry Road Edinburgh EH11 2BA to 2 Tweedale Cottage Peebles Peebleshire EH45 8BA on 20 October 2015 (2 pages) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2015 | Annual return made up to 20 February 2015 Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 20 February 2015 Statement of capital on 2015-07-01
|
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
7 May 2014 | Annual return made up to 20 February 2014 Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 20 February 2014 Statement of capital on 2014-05-07
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 June 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Director's details changed for Jennifer Caroline Kurys on 1 January 2012 (2 pages) |
25 June 2013 | Director's details changed for Jennifer Caroline Kurys on 1 January 2012 (2 pages) |
25 June 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Director's details changed for Jennifer Caroline Kurys on 1 January 2012 (2 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
10 April 2012 | Annual return made up to 20 February 2012 (14 pages) |
10 April 2012 | Annual return made up to 20 February 2012 (14 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
18 August 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
10 May 2010 | Annual return made up to 20 February 2009 with a full list of shareholders (10 pages) |
10 May 2010 | Annual return made up to 20 February 2009 with a full list of shareholders (10 pages) |
10 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
10 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
30 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
25 April 2008 | Return made up to 20/02/08; no change of members (7 pages) |
25 April 2008 | Return made up to 20/02/08; no change of members (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
7 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 February 2006 | Return made up to 20/02/06; full list of members
|
27 February 2006 | Return made up to 20/02/06; full list of members
|
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
12 March 2005 | Return made up to 20/02/05; full list of members
|
12 March 2005 | Return made up to 20/02/05; full list of members
|
23 December 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
23 December 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
26 February 2004 | Dec mort/charge * (4 pages) |
26 February 2004 | Dec mort/charge * (4 pages) |
10 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
26 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
9 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
8 August 2002 | Partic of mort/charge * (6 pages) |
8 August 2002 | Partic of mort/charge * (6 pages) |
5 March 2002 | Return made up to 20/02/02; full list of members
|
5 March 2002 | Return made up to 20/02/02; full list of members
|
24 December 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
24 December 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
27 September 2001 | Partic of mort/charge * (7 pages) |
27 September 2001 | Partic of mort/charge * (7 pages) |
3 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
3 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
18 December 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
18 December 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
7 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
22 December 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
22 December 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
26 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
26 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
5 January 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
5 January 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
12 May 1998 | Return made up to 20/02/98; full list of members
|
12 May 1998 | Return made up to 20/02/98; full list of members
|
3 May 1998 | Registered office changed on 03/05/98 from: rowanbank princes street innerleithen peebleshire (1 page) |
3 May 1998 | Registered office changed on 03/05/98 from: rowanbank princes street innerleithen peebleshire (1 page) |
6 January 1998 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
6 January 1998 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
21 May 1997 | Ad 04/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1997 | Ad 04/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 1997 | Return made up to 20/02/97; no change of members
|
18 April 1997 | Return made up to 20/02/97; no change of members
|
7 January 1997 | Accounts for a dormant company made up to 28 February 1996 (4 pages) |
7 January 1997 | Accounts for a dormant company made up to 28 February 1996 (4 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
20 February 1996 | Return made up to 20/02/96; no change of members (4 pages) |
20 February 1996 | Return made up to 20/02/96; no change of members (4 pages) |
22 December 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
22 December 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
15 May 1995 | Return made up to 20/02/95; full list of members (8 pages) |
15 May 1995 | Return made up to 20/02/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |