Edinburgh
EH14 1HG
Scotland
Director Name | Mr Colin Ian Patrick |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Tiler |
Country of Residence | Scotland |
Correspondence Address | C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG Scotland |
Secretary Name | Accountancy Assured Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2020(25 years, 6 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 20a Bridge Street Musselburgh EH21 6AG Scotland |
Director Name | Mr John Ian Patrick |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(5 days after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 July 2015) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 17a Kiersbeath Court Kingseat Dunfermline Fife KY12 0UE Scotland |
Director Name | Mr Alexander Fleming Smith |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 17 July 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36 Tylers Acre Gardens Edinburgh EH12 7JH Scotland |
Secretary Name | Mr Keith David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(2 years after company formation) |
Appointment Duration | 17 years (resigned 29 November 2013) |
Role | Tile Fixer |
Country of Residence | Scotland |
Correspondence Address | 38 Craiglockhart Road Edinburgh EH14 1HG Scotland |
Director Name | Miss Erin Smith |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2018) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Accountancy Assured Ltd Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Secretary Name | Bocker Roberts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1994(5 days after company formation) |
Appointment Duration | 2 years (resigned 04 November 1996) |
Correspondence Address | 50 Albany Street Edinburgh EH1 3QR Scotland |
Secretary Name | Bocker Roberts Limited (Corporation) |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Status | Resigned |
Appointed | 31 March 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1998) |
Correspondence Address | 50 Albany Street Edinburgh EH1 3QR Scotland |
Secretary Name | Accountancy Assured (Secretarial Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2013(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 May 2020) |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Website | scottile.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5388808 |
Telephone region | Edinburgh |
Registered Address | C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £257,700 |
Cash | £7,126 |
Current Liabilities | £78,667 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
22 August 2023 | Director's details changed for Mr Keith David Smith on 4 August 2023 (2 pages) |
22 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
22 August 2023 | Register inspection address has been changed from Suite 1 Beaverhall House, 27 Beaverhall Road Edinburgh EH7 4JE Scotland to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh EH21 6AG (1 page) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
16 August 2022 | Secretary's details changed for Accountancy Assured Limited on 26 April 2022 (1 page) |
16 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
16 August 2022 | Director's details changed for Mr Colin Ian Patrick on 15 August 2022 (2 pages) |
2 May 2022 | Registered office address changed from Accountancy Assured Ltd Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG on 2 May 2022 (1 page) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
5 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
3 May 2020 | Appointment of Accountancy Assured Limited as a secretary on 1 May 2020 (2 pages) |
3 May 2020 | Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary on 1 May 2020 (1 page) |
20 November 2019 | Termination of appointment of Erin Smith as a director on 1 December 2018 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
19 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 August 2015 | Appointment of Mr Colin Ian Patrick as a director on 1 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Colin Ian Patrick as a director on 1 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Colin Ian Patrick as a director on 1 August 2015 (2 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Termination of appointment of John Ian Patrick as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of John Ian Patrick as a director on 31 July 2015 (1 page) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
20 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 November 2013 | Appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (2 pages) |
29 November 2013 | Appointment of Miss Erin Smith as a director (2 pages) |
29 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (2 pages) |
29 November 2013 | Termination of appointment of Alexander Smith as a director (1 page) |
29 November 2013 | Appointment of Miss Erin Smith as a director (2 pages) |
29 November 2013 | Termination of appointment of Keith Smith as a secretary (1 page) |
29 November 2013 | Termination of appointment of Keith Smith as a secretary (1 page) |
29 November 2013 | Termination of appointment of Alexander Smith as a director (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 October 2011 | Director's details changed for John Ian Patrick on 26 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Director's details changed for John Ian Patrick on 26 October 2011 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
22 October 2004 | Return made up to 19/10/04; full list of members
|
22 October 2004 | Return made up to 19/10/04; full list of members
|
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
11 October 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
11 October 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 16 great stuart street edinburgh EH3 7TN (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 16 great stuart street edinburgh EH3 7TN (1 page) |
30 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
30 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
28 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
29 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 1999 | Return made up to 19/10/99; full list of members
|
2 November 1999 | Return made up to 19/10/99; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 March 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 March 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
17 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: 50 albany street edinburgh EH1 3QR (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: 50 albany street edinburgh EH1 3QR (1 page) |
10 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
27 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |