Blackhall
Edinburgh
Midlothian
EH4 2DA
Scotland
Secretary Name | Jennifer Belinda Halpin |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 16 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Queen's Gardens Blackhall Edinburgh Midlothian EH4 2DA Scotland |
Director Name | Ms Jennifer Belinda Halpin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 January 2017(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queen's Gardens Blackhall Edinburgh Midlothian EH4 2DA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 24a Ainslie Place Edinburgh Lothian EH3 6AJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
5 at £1 | Gavin P. Ritchie 50.00% Ordinary |
---|---|
5 at £1 | Jennifer B. Halpin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £391,747 |
Cash | £695,833 |
Current Liabilities | £343,872 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 4 weeks from now) |
14 December 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
---|---|
20 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
24 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
22 July 2019 | Notification of Scribble Holdings Limited as a person with significant control on 18 September 2018 (2 pages) |
22 July 2019 | Cessation of Gavin Philip Ritchie as a person with significant control on 18 September 2018 (1 page) |
22 July 2019 | Cessation of Jennifer Belinda Halpin as a person with significant control on 18 September 2018 (1 page) |
21 February 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
19 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
12 January 2017 | Appointment of Ms Jennifer Belinda Halpin as a director on 5 January 2017 (2 pages) |
12 January 2017 | Appointment of Ms Jennifer Belinda Halpin as a director on 5 January 2017 (2 pages) |
6 January 2017 | Registered office address changed from C/O C/O Grants Moncrieff House 69 West Nile Street Glasgow G1 2QB to 24a Ainslie Place Edinburgh Lothian EH3 6AJ on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from C/O C/O Grants Moncrieff House 69 West Nile Street Glasgow G1 2QB to 24a Ainslie Place Edinburgh Lothian EH3 6AJ on 6 January 2017 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
3 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 July 2014 | Register inspection address has been changed to 7 Queen's Gardens Edinburgh EH4 2DA (1 page) |
23 July 2014 | Register inspection address has been changed to 7 Queen's Gardens Edinburgh EH4 2DA (1 page) |
23 July 2014 | Register(s) moved to registered inspection location 7 Queen's Gardens Edinburgh EH4 2DA (1 page) |
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Register(s) moved to registered inspection location 7 Queen's Gardens Edinburgh EH4 2DA (1 page) |
6 February 2014 | Registered office address changed from 7 Queen's Gardens Blackhall Edinburgh Midlothian EH4 2DA on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 7 Queen's Gardens Blackhall Edinburgh Midlothian EH4 2DA on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 7 Queen's Gardens Blackhall Edinburgh Midlothian EH4 2DA on 6 February 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
7 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
7 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
8 July 2009 | Director's change of particulars / gavin ritchie / 07/07/2009 (2 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
8 July 2009 | Director's change of particulars / gavin ritchie / 07/07/2009 (2 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
3 June 2008 | Secretary's change of particulars jennifer belinda halpin logged form (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 177 ferry road edinburgh EH6 4NJ (1 page) |
3 June 2008 | Secretary's change of particulars jennifer belinda halpin logged form (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 177 ferry road edinburgh EH6 4NJ (1 page) |
3 June 2008 | Secretary's change of particulars / jennifer halpin / 30/05/2008 (1 page) |
3 June 2008 | Secretary's change of particulars / jennifer halpin / 30/05/2008 (1 page) |
8 January 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
8 January 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
11 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
13 November 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
13 November 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
16 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
16 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
21 November 2005 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
21 November 2005 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
12 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
12 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
1 December 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
1 December 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
8 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
8 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
30 October 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
30 October 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
24 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
9 December 2002 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
9 December 2002 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
15 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
15 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
21 November 2001 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
21 November 2001 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
7 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
7 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
3 November 2000 | Full accounts made up to 31 August 2000 (10 pages) |
3 November 2000 | Full accounts made up to 31 August 2000 (10 pages) |
21 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
1 December 1999 | Full accounts made up to 31 August 1999 (10 pages) |
1 December 1999 | Full accounts made up to 31 August 1999 (10 pages) |
2 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
22 October 1998 | Full accounts made up to 31 August 1998 (11 pages) |
22 October 1998 | Full accounts made up to 31 August 1998 (11 pages) |
21 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
21 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
21 November 1997 | Full accounts made up to 31 August 1997 (10 pages) |
21 November 1997 | Full accounts made up to 31 August 1997 (10 pages) |
11 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
11 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
13 November 1996 | Full accounts made up to 31 August 1996 (11 pages) |
13 November 1996 | Full accounts made up to 31 August 1996 (11 pages) |
7 November 1996 | Ad 20/08/96--------- £ si 8@1=8 £ ic 2/10 (1 page) |
7 November 1996 | Ad 20/08/96--------- £ si 8@1=8 £ ic 2/10 (1 page) |
21 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
21 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New secretary appointed (2 pages) |
29 September 1995 | New secretary appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 August 1995 | Accounting reference date notified as 31/08 (1 page) |
29 August 1995 | Accounting reference date notified as 31/08 (1 page) |
29 August 1995 | Registered office changed on 29/08/95 from: 82 mitchell street glasgow G1 3NA (1 page) |
29 August 1995 | Registered office changed on 29/08/95 from: 82 mitchell street glasgow G1 3NA (1 page) |
17 August 1995 | Secretary resigned (2 pages) |
17 August 1995 | Secretary resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
16 August 1995 | Incorporation (32 pages) |
16 August 1995 | Incorporation (32 pages) |