Edinburgh
EH4 6PD
Scotland
Secretary Name | Donna Leanne Sharp |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2008(12 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | 82 Whitehouse Road Edinburgh EH4 6PD Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Michael Alexander Sharp |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 57 Dundas Place Kirkliston West Lothian EH29 9BJ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Michelle Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Secretary P/A |
Correspondence Address | 38 Cramond Park Edinburgh EH4 6PR Scotland |
Secretary Name | Danyell Tracy Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(3 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 57 Dundas Place Kirkliston West Lothian EH29 9BJ Scotland |
Secretary Name | George David Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(12 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 December 2008) |
Role | Book Keeper |
Correspondence Address | Amorey Cottage Mews West Road East Whitburn West Lothian EH47 0LT Scotland |
Website | mslscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 853949 |
Telephone region | Bathgate |
Registered Address | 14 Rutland Square Edinburgh EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | David Robert Sharp 75.00% Ordinary A |
---|---|
25 at £1 | Donna Leanne Sharp 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £712,157 |
Cash | £219,246 |
Current Liabilities | £445,152 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
2 September 2003 | Delivered on: 10 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
2 February 2021 | Director's details changed for Mr David Robert Sharp on 2 February 2021 (2 pages) |
---|---|
2 February 2021 | Change of details for Ms Donna Leanne Sharp as a person with significant control on 10 August 2018 (2 pages) |
2 February 2021 | Change of details for Mr David Robert Sharp as a person with significant control on 2 February 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
2 February 2021 | Change of details for Ms Donna Leanne Sharp as a person with significant control on 2 February 2021 (2 pages) |
22 January 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
20 January 2021 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
30 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
30 January 2020 | Director's details changed for Mr David Robert Sharp on 10 August 2018 (2 pages) |
30 January 2020 | Change of details for Ms Donna Leanne Sharp as a person with significant control on 10 August 2018 (2 pages) |
30 January 2020 | Change of details for Ms Donna Leanne Sharp as a person with significant control on 10 August 2018 (2 pages) |
30 January 2020 | Secretary's details changed for Donna Leanne Sharp on 10 August 2018 (1 page) |
30 January 2020 | Change of details for Mr David Robert Sharp as a person with significant control on 10 August 2018 (2 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
25 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
10 August 2018 | Change of details for Ms Donna Leanne Sharp as a person with significant control on 10 August 2018 (2 pages) |
10 August 2018 | Director's details changed for Mr David Robert Sharp on 10 August 2018 (2 pages) |
10 August 2018 | Change of details for Mr David Robert Sharp as a person with significant control on 10 August 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
11 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
11 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
10 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 February 2014 | Statement of capital following an allotment of shares on 12 September 2013
|
10 February 2014 | Statement of capital following an allotment of shares on 12 September 2013
|
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
1 November 2013 | Total exemption small company accounts made up to 7 April 2013 (8 pages) |
1 November 2013 | Total exemption small company accounts made up to 7 April 2013 (8 pages) |
1 November 2013 | Total exemption small company accounts made up to 7 April 2013 (8 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
5 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Secretary's details changed for Donna Leanne Walker on 30 June 2011 (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Secretary's details changed for Donna Leanne Walker on 30 June 2011 (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Director's details changed for David Robert Sharp on 1 June 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Donna Leanne Walker on 1 June 2010 (2 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Director's details changed for David Robert Sharp on 1 June 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Donna Leanne Walker on 1 June 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Donna Leanne Walker on 1 June 2010 (2 pages) |
27 January 2011 | Director's details changed for David Robert Sharp on 1 June 2010 (2 pages) |
1 June 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
1 June 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 29 March 2009 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 29 March 2009 (6 pages) |
20 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
5 January 2009 | Secretary appointed donna leanne walker (2 pages) |
5 January 2009 | Appointment terminated secretary george potts (1 page) |
5 January 2009 | Appointment terminated secretary george potts (1 page) |
5 January 2009 | Secretary appointed donna leanne walker (2 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Gbp ic 160/75\14/04/08\gbp sr 85@1=85\ (2 pages) |
13 May 2008 | Gbp ic 160/75\14/04/08\gbp sr 85@1=85\ (2 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
21 April 2008 | Appointment terminated secretary danyell sharp (1 page) |
21 April 2008 | Secretary appointed george david potts (2 pages) |
21 April 2008 | Appointment terminated secretary danyell sharp (1 page) |
21 April 2008 | Appointment terminated director michael sharp (1 page) |
21 April 2008 | Appointment terminated director michael sharp (1 page) |
21 April 2008 | Secretary appointed george david potts (2 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: 14 rutland square edinburgh EH1 2BD (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 14 rutland square edinburgh EH1 2BD (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Location of register of members (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page) |
9 February 2007 | Location of debenture register (1 page) |
9 February 2007 | Location of debenture register (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page) |
9 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: 14 rutland square edinburgh EH1 2BD (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Location of debenture register (1 page) |
9 February 2007 | Location of register of members (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 14 rutland square edinburgh EH1 2BD (1 page) |
9 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
9 February 2007 | Location of register of members (1 page) |
9 February 2007 | Location of debenture register (1 page) |
9 February 2007 | Location of register of members (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
26 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2004 | Return made up to 31/01/04; full list of members
|
3 February 2004 | Return made up to 31/01/04; full list of members
|
10 September 2003 | Partic of mort/charge * (6 pages) |
10 September 2003 | Partic of mort/charge * (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
6 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Return made up to 31/01/02; full list of members
|
30 January 2002 | Return made up to 31/01/02; full list of members
|
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 April 2001 | Return made up to 31/01/01; full list of members
|
9 April 2001 | Ad 19/10/00--------- £ si 10@1 (2 pages) |
9 April 2001 | Ad 19/10/00--------- £ si 10@1 (2 pages) |
9 April 2001 | Return made up to 31/01/01; full list of members
|
7 November 2000 | Resolutions
|
7 November 2000 | Resolutions
|
17 May 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 May 2000 | Full accounts made up to 31 March 2000 (13 pages) |
13 March 2000 | Return made up to 31/01/00; full list of members
|
13 March 2000 | Return made up to 31/01/00; full list of members
|
6 May 1999 | Full accounts made up to 31 March 1999 (14 pages) |
6 May 1999 | Full accounts made up to 31 March 1999 (14 pages) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
22 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
22 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
9 March 1998 | Return made up to 31/01/98; no change of members
|
9 March 1998 | Return made up to 31/01/98; no change of members
|
21 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
18 March 1997 | Return made up to 31/01/97; full list of members
|
18 March 1997 | Ad 01/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 March 1997 | Ad 01/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 March 1997 | Return made up to 31/01/97; full list of members
|
11 November 1996 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
11 November 1996 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
2 April 1996 | Accounting reference date notified as 30/11 (1 page) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Accounting reference date notified as 30/11 (1 page) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
31 January 1996 | Incorporation (15 pages) |
31 January 1996 | Incorporation (15 pages) |