East Sheen
London
Surrey
SW14 7QE
Director Name | Derek Peter McLeod |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lockharton Avenue Edinburgh Midlothian EH14 1AZ Scotland |
Secretary Name | Derek Peter McLeod |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lockharton Avenue Edinburgh Midlothian EH14 1AZ Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 8 Linklatersca Darnaway Street Edinburgh EH3 6BG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Derek Peter Mcleod 50.00% Ordinary |
---|---|
1 at £1 | Mr Peter Dobie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 4 days from now) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
---|---|
7 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 September 2010 | Registered office address changed from 7 Brandon Street Edinburgh EH3 5DX on 21 September 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Peter Thomas Dobie on 3 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr Peter Thomas Dobie on 3 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Derek Peter Mcleod on 3 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Derek Peter Mcleod on 3 April 2010 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
9 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
8 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
5 November 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
18 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
12 June 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
7 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 42 moray place edinburgh EH3 6BT (1 page) |
18 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
1 November 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
17 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
9 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
9 May 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
10 April 2002 | Return made up to 03/04/02; full list of members
|
21 May 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
12 April 2001 | Return made up to 03/04/01; full list of members
|
28 June 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
23 May 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
10 June 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
10 June 1997 | Resolutions
|
4 June 1997 | Return made up to 03/04/97; full list of members (6 pages) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
3 April 1996 | Incorporation (16 pages) |