Edinburgh
EH3 6AJ
Scotland
Secretary Name | Dr Stephen James Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 24a Ainslie Place Edinburgh EH3 6AJ Scotland |
Director Name | Ms Helena Buckmayer |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 March 2005(11 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 24a Ainslie Place Edinburgh EH3 6AJ Scotland |
Director Name | Mr Ross Robert Ainslie |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2013(20 years after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Caledonian Place Edinburgh EH11 2AS Scotland |
Secretary Name | Wendy Jane Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 1997) |
Role | Company Director |
Correspondence Address | 12 Hillcoat Place Edinburgh EH15 1TW Scotland |
Director Name | Mrs Elizabeth Ann Richards |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1996(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 April 2001) |
Role | Teacher |
Correspondence Address | 14 Braehead Drive Barnton Edinburgh EH4 6QL Scotland |
Director Name | Edward Noel Richards |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 May 2005) |
Role | Accountant |
Correspondence Address | 14 Braehead Drive Edinburgh Midlothian EH4 6QL Scotland |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Website | learmonth.co.uk |
---|
Registered Address | 24a Ainslie Place Edinburgh EH3 6AJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Neuer Hafen Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,215,223 |
Cash | £68,833 |
Current Liabilities | £615,756 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks from now) |
20 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
14 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Appointment of Mr Ross Robert Ainslie as a director (2 pages) |
14 May 2013 | Registered office address changed from 4 Caledonian Place Edinburgh EH11 2AS on 14 May 2013 (1 page) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Registered office address changed from 4 Caledonian Place Edinburgh EH11 2AS on 14 May 2013 (1 page) |
14 May 2013 | Appointment of Mr Ross Robert Ainslie as a director (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
21 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Helena Buckmayer on 30 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Stephen James Richards on 30 April 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Stephen James Richards on 30 April 2010 (1 page) |
2 June 2010 | Director's details changed for Helena Buckmayer on 30 April 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Stephen James Richards on 30 April 2010 (1 page) |
2 June 2010 | Director's details changed for Mr Stephen James Richards on 30 April 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 May 2006 | Return made up to 12/05/06; full list of members (8 pages) |
11 May 2006 | Return made up to 12/05/06; full list of members (8 pages) |
4 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 June 2005 | Return made up to 12/05/05; full list of members
|
7 June 2005 | Return made up to 12/05/05; full list of members
|
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 3 hillview blackhall edinburgh EH4 2AB (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 3 hillview blackhall edinburgh EH4 2AB (1 page) |
22 March 2005 | Company name changed amigawatt LIMITED\certificate issued on 22/03/05 (2 pages) |
22 March 2005 | Company name changed amigawatt LIMITED\certificate issued on 22/03/05 (2 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 May 2004 | Return made up to 12/05/04; full list of members
|
11 May 2004 | Return made up to 12/05/04; full list of members
|
27 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
21 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
24 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
24 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 12/05/01; full list of members
|
16 May 2001 | Return made up to 12/05/01; full list of members
|
16 May 2001 | New director appointed (2 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 May 2000 | Return made up to 12/05/00; full list of members
|
19 May 2000 | Return made up to 12/05/00; full list of members
|
8 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
21 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
17 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 June 1998 | Return made up to 12/05/98; no change of members
|
16 June 1998 | Return made up to 12/05/98; no change of members
|
9 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 May 1997 | Return made up to 12/05/97; no change of members
|
9 May 1997 | Return made up to 12/05/97; no change of members
|
18 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
15 May 1996 | Return made up to 12/05/96; full list of members
|
15 May 1996 | Return made up to 12/05/96; full list of members
|
19 February 1996 | Accounting reference date shortened from 06/04 to 31/03 (1 page) |
19 February 1996 | Accounting reference date shortened from 06/04 to 31/03 (1 page) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
5 May 1995 | Return made up to 12/05/95; no change of members
|
5 May 1995 | Return made up to 12/05/95; no change of members
|
12 May 1993 | Incorporation (12 pages) |
12 May 1993 | Incorporation (12 pages) |