Edinburgh
Lothian
EH9 1TZ
Scotland
Director Name | Dr Laura Stevenson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1994(same day as company formation) |
Role | Doctor (Gp) |
Correspondence Address | 4 Mansionhouse Road Edinburgh Lothian EH9 1TZ Scotland |
Secretary Name | Seyed Mohsen Mosavy Tabatabaie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1994(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 1 Drummond Place Edinburgh Lothian EH3 6PH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 January 2001) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(6 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 January 2012) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 13-15 C/O Js Accounting Morningside Drive Edinburgh EH10 5LZ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
1 at £1 | Laura Vyvian Stevenson 50.00% Ordinary |
---|---|
1 at £1 | Seyed Mohsen Mosavy Tabatabaie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £685,384 |
Cash | £17,875 |
Current Liabilities | £109,502 |
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 | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
22 August 2000 | Delivered on: 22 August 2000 Persons entitled: Scottish Enterprise Edinburgh and Lothian Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises at 16 nicolson street, edinburgh. Outstanding |
---|---|
24 March 1997 | Delivered on: 2 April 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 16 nicolson street,edinburgh. Outstanding |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
13 February 2017 | Registered office address changed from 4 Mansionhouse Road Edinburgh EH9 1TZ to 13-15 C/O Js Accounting Morningside Drive Edinburgh EH10 5LZ on 13 February 2017 (1 page) |
4 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-05-13
|
2 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
27 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Secretary's details changed for Md Secretaries Limited on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Matthew Tabatabaie on 28 December 2009 (2 pages) |
5 January 2010 | Termination of appointment of Laura Stevenson as a director (1 page) |
23 April 2009 | Return made up to 28/12/08; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 June 2008 | Return made up to 28/12/07; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 March 2007 | Return made up to 28/12/06; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 June 2006 | Return made up to 28/12/05; no change of members (6 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: scott & paterson bruntsfield house 6 bruntsfield terrace, edinburgh lothian EH10 4EX (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 March 2005 | Return made up to 28/12/04; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: bruntsfield house 6 bruntsfield terrace edinburgh lothian EH10 4EX (1 page) |
15 March 2004 | Return made up to 28/12/03; no change of members (6 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: princes exchange 1 earl grey street edinburgh EH3 9AQ (1 page) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 June 2003 | Return made up to 28/12/02; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2002 | Return made up to 28/12/01; full list of members
|
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 August 2000 | Partic of mort/charge * (5 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
7 February 2000 | Return made up to 28/12/99; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
24 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
1 February 1998 | Return made up to 28/12/97; full list of members
|
31 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 September 1997 | Secretary resigned (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: 43 york place edinburgh EH1 3HT (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
13 May 1997 | Return made up to 28/12/96; no change of members (4 pages) |
2 April 1997 | Partic of mort/charge * (6 pages) |
19 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 February 1996 | Resolutions
|
19 February 1996 | Return made up to 28/12/95; full list of members
|
28 December 1994 | Incorporation (16 pages) |