Edinburgh
EH5 3AZ
Scotland
Director Name | Mr John Alfred Clarke Deering |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG Scotland |
Director Name | Ms Kathleen Winifred Carragher |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 May 2020(25 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Journalist |
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, 1 month after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 20a Bridge Street Musselburgh EH21 6AG Scotland |
Secretary Name | Mr William John Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Bangholm Road Edinburgh EH5 3AZ Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Secretary Name | Accountancy Assured (Secretarial Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Secretary Name | Bocker Roberts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 November 1996) |
Correspondence Address | 50 Albany Street Edinburgh EH1 3QR Scotland |
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 | 2013 |
---|---|
Net Worth | -£17,446 |
Cash | £52,383 |
Current Liabilities | £69,879 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks from now) |
7 August 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
---|---|
17 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
16 May 2020 | Appointment of Ms Kathleen Winnifred Carragher as a director on 3 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) |
3 May 2020 | Appointment of Accountancy Assured Limited as a secretary on 1 May 2020 (2 pages) |
5 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 May 2018 | Director's details changed for Mr Alfred John Clarke Deering on 1 May 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
11 May 2018 | Change of details for Mr Alfred John Clarke Deering as a person with significant control on 1 May 2018 (2 pages) |
13 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
3 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
3 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 14 May 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 14 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Director's details changed for Alfred John Clarke Deering on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Alfred John Clarke Deering on 14 May 2012 (2 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
5 November 2009 | Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE on 5 November 2009 (1 page) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
24 July 2009 | Secretary's change of particulars / accountancy assured secretarial services LTD / 24/07/2009 (2 pages) |
24 July 2009 | Secretary's change of particulars / accountancy assured secretarial services LTD / 24/07/2009 (2 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | New secretary appointed (1 page) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
4 April 2006 | Amended accounts made up to 30 June 2005 (4 pages) |
4 April 2006 | Amended accounts made up to 30 June 2005 (4 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
23 March 2005 | Return made up to 14/03/05; full list of members
|
23 March 2005 | Return made up to 14/03/05; full list of members
|
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
23 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
23 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: 16 great stuart street edinburgh midlothian EH3 7TN (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: 16 great stuart street edinburgh midlothian EH3 7TN (1 page) |
29 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
28 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
6 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
29 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
29 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
8 April 1999 | Return made up to 14/03/99; full list of members
|
8 April 1999 | Return made up to 14/03/99; full list of members
|
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
3 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
10 April 1997 | Return made up to 14/03/97; no change of members
|
10 April 1997 | Return made up to 14/03/97; no change of members
|
10 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
10 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | New secretary appointed (2 pages) |
22 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
22 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
5 July 1995 | Accounting reference date notified as 30/06 (1 page) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Accounting reference date notified as 30/06 (1 page) |
5 July 1995 | New secretary appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New secretary appointed (2 pages) |
15 June 1995 | Ad 12/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 1995 | Ad 12/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 1995 | Registered office changed on 15/06/95 from: c/o ashcroft cameron 42 moray place edinburgh EH3 6BT (1 page) |
15 June 1995 | Secretary resigned (2 pages) |
15 June 1995 | Memorandum and Articles of Association (10 pages) |
15 June 1995 | Director resigned (2 pages) |
15 June 1995 | Resolutions
|
15 June 1995 | Resolutions
|
15 June 1995 | Secretary resigned (2 pages) |
15 June 1995 | Memorandum and Articles of Association (10 pages) |
15 June 1995 | Registered office changed on 15/06/95 from: c/o ashcroft cameron 42 moray place edinburgh EH3 6BT (1 page) |
15 June 1995 | Director resigned (2 pages) |
9 June 1995 | Company name changed rapidtask LIMITED\certificate issued on 12/06/95 (4 pages) |
9 June 1995 | Company name changed rapidtask LIMITED\certificate issued on 12/06/95 (4 pages) |