Edinburgh
EH1 3QN
Scotland
Director Name | Stuart Duncan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Walker Street Edinburgh Midlothian EH3 7NN Scotland |
Director Name | Brian C Duncan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 1995) |
Role | Company Director |
Correspondence Address | 187 Granton Road Edinburgh Midlothian EH5 3RQ Scotland |
Director Name | Eleanor May Duncan |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 1995) |
Role | Company Director |
Correspondence Address | 187 Granton Road Edinburgh Midlothian EH5 3RQ Scotland |
Secretary Name | Eleanor May Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 1995) |
Role | Company Director |
Correspondence Address | 187 Granton Road Edinburgh Midlothian EH5 3RQ Scotland |
Director Name | Mrs Avril Dorothy Munro Duncan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 1995) |
Role | Graduate |
Correspondence Address | 9 St Bernards Crescent Edinburgh Midlothian EH4 1NR Scotland |
Secretary Name | Bennett & Robertson Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Correspondence Address | 16 Walker Street Edinburgh EH3 7NN Scotland |
Secretary Name | The S. Systems Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 23 March 2013) |
Correspondence Address | 19 Cammo Crescent Edinburgh EH4 8DZ Scotland |
Registered Address | 19 19, Albany Street Albany Street Edinburgh Choose County EH1 3QN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Mrs Avril Dorothy Munro Duncan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £337 |
Cash | £337 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
9 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
14 November 2022 | Registered office address changed from 56 Albany Street Edinburgh EH1 3QR to 19 19, Albany Street Albany Street Edinburgh Choose County EH1 3QN on 14 November 2022 (1 page) |
14 November 2022 | Director's details changed for Mrs Avril Dorothy Munro Duncan on 14 November 2022 (2 pages) |
14 November 2022 | Change of details for Mrs Avril Dorothy Munro Duncan as a person with significant control on 14 November 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
31 May 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
29 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
3 March 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
11 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
11 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Registered office address changed from 56 Albany Street Edinburgh EH1 3QR Scotland to 56 Albany Street Edinburgh EH1 3QR on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 19 Cammo Crescent Edinburgh EH4 8DZ to 56 Albany Street Edinburgh EH1 3QR on 16 July 2014 (1 page) |
16 July 2014 | Director's details changed for Mrs Avril Dorothy Munro Duncan on 1 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Mrs Avril Dorothy Munro Duncan on 1 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Registered office address changed from 19 Cammo Crescent Edinburgh EH4 8DZ to 56 Albany Street Edinburgh EH1 3QR on 16 July 2014 (1 page) |
16 July 2014 | Director's details changed for Mrs Avril Dorothy Munro Duncan on 1 June 2014 (2 pages) |
16 July 2014 | Registered office address changed from 56 Albany Street Edinburgh EH1 3QR Scotland to 56 Albany Street Edinburgh EH1 3QR on 16 July 2014 (1 page) |
16 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
28 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
28 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
24 March 2013 | Termination of appointment of The S. Systems Partnership as a secretary (1 page) |
24 March 2013 | Termination of appointment of The S. Systems Partnership as a secretary (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
28 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
28 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
28 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
4 September 2010 | Secretary's details changed for The S. Systems Partnership on 1 October 2009 (2 pages) |
4 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
4 September 2010 | Director's details changed for Mrs Avril Dorothy Munro Duncan on 1 October 2009 (2 pages) |
4 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
4 September 2010 | Secretary's details changed for The S. Systems Partnership on 1 October 2009 (2 pages) |
4 September 2010 | Secretary's details changed for The S. Systems Partnership on 1 October 2009 (2 pages) |
4 September 2010 | Director's details changed for Mrs Avril Dorothy Munro Duncan on 1 October 2009 (2 pages) |
4 September 2010 | Director's details changed for Mrs Avril Dorothy Munro Duncan on 1 October 2009 (2 pages) |
4 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
7 August 2008 | Return made up to 08/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 08/06/08; full list of members (3 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
1 August 2007 | Return made up to 08/06/07; no change of members (6 pages) |
1 August 2007 | Return made up to 08/06/07; no change of members (6 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
15 August 2006 | Return made up to 08/06/06; full list of members (6 pages) |
15 August 2006 | Return made up to 08/06/06; full list of members (6 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
8 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
27 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
27 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
1 September 2003 | Return made up to 08/06/03; full list of members
|
1 September 2003 | Return made up to 08/06/03; full list of members
|
1 April 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
3 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
3 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
11 April 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
11 April 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
8 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
8 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
2 April 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
2 April 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
31 May 2000 | Return made up to 08/06/00; full list of members (6 pages) |
31 May 2000 | Return made up to 08/06/00; full list of members (6 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
2 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
2 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
17 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
17 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
1 April 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
1 April 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
27 August 1996 | Return made up to 08/06/96; full list of members (6 pages) |
27 August 1996 | Return made up to 08/06/96; full list of members (6 pages) |
20 May 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
20 May 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
12 September 1995 | Return made up to 08/06/95; full list of members (6 pages) |
12 September 1995 | Return made up to 08/06/95; full list of members (6 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 187 granton road edinburgh EH5 3RQ (1 page) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 187 granton road edinburgh EH5 3RQ (1 page) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1992 | Incorporation (22 pages) |
8 June 1992 | Incorporation (22 pages) |