Edinburgh
EH4 1PG
Scotland
Director Name | Ms Elizabeth Sharpe |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years (closed 26 July 2022) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 18 Napier Road Edinburgh EH10 5AY Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2.6k at £0.09 | Elizabeth Sharpe 71.25% Ordinary |
---|---|
221 at £0.09 | David Milne 6.09% Ordinary |
770 at £0.09 | John Fraser 21.21% Ordinary |
50 at £0.09 | Executors Of Estate Of Claire Woodburn 1.38% Ordinary |
- | OTHER 0.09% - |
Year | 2014 |
---|---|
Net Worth | -£81,704 |
Cash | £544 |
Current Liabilities | £2,835 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
19 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
21 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
23 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
11 July 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 July 2016 (1 page) |
11 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 July 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 September 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 September 2015 (1 page) |
3 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 September 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 August 2014 (1 page) |
29 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 August 2013 (1 page) |
7 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 August 2013 (1 page) |
7 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 July 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Secretary's details changed for Queensferry Secretaries Limited on 6 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Secretary's details changed for Queensferry Secretaries Limited on 6 June 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Queensferry Secretaries Limited on 6 June 2012 (2 pages) |
3 July 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 July 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Secretary's details changed for Queensferry Secretaries Limited on 6 June 2011 (2 pages) |
8 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Secretary's details changed for Queensferry Secretaries Limited on 6 June 2011 (2 pages) |
8 July 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 July 2011 (1 page) |
8 July 2011 | Secretary's details changed for Queensferry Secretaries Limited on 6 June 2011 (2 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
5 July 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
5 July 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 July 2010 | Secretary's details changed for Queensferry Secretaries Limited on 6 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 22 July 2010 (1 page) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Secretary's details changed for Queensferry Secretaries Limited on 6 June 2010 (2 pages) |
22 July 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 22 July 2010 (1 page) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for John Fraser on 6 June 2010 (2 pages) |
21 July 2010 | Director's details changed for John Fraser on 6 June 2010 (2 pages) |
21 July 2010 | Director's details changed for John Fraser on 6 June 2010 (2 pages) |
12 July 2010 | Statement of capital following an allotment of shares on 9 September 2009
|
12 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 9 September 2009
|
12 July 2010 | Statement of capital following an allotment of shares on 9 September 2009
|
12 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
18 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 December 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
1 December 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
1 December 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
4 August 2009 | Ad 01/07/08\gbp si [email protected]=182\gbp ic 100/282\ (2 pages) |
4 August 2009 | Ad 02/04/09\gbp si [email protected]=3.7\gbp ic 295.8/299.5\ (2 pages) |
4 August 2009 | Resolutions
|
4 August 2009 | Ad 03/09/08\gbp si [email protected]=2.7\gbp ic 282/284.7\ (2 pages) |
4 August 2009 | Ad 29/01/09\gbp si [email protected]=3.7\gbp ic 292.1/295.8\ (2 pages) |
4 August 2009 | Ad 05/07/09\gbp si [email protected]=1.1\gbp ic 299.5/300.6\ (2 pages) |
4 August 2009 | Ad 05/07/09\gbp si [email protected]=2.5\gbp ic 300.6/303.1\ (2 pages) |
4 August 2009 | Ad 05/07/09\gbp si [email protected]=2.5\gbp ic 300.6/303.1\ (2 pages) |
4 August 2009 | Ad 04/10/08\gbp si [email protected]=3.7\gbp ic 284.7/288.4\ (2 pages) |
4 August 2009 | S-div (2 pages) |
4 August 2009 | Nc inc already adjusted 01/07/08 (2 pages) |
4 August 2009 | S-div (2 pages) |
4 August 2009 | Ad 29/01/09\gbp si [email protected]=3.7\gbp ic 292.1/295.8\ (2 pages) |
4 August 2009 | Resolutions
|
4 August 2009 | Ad 02/04/09\gbp si [email protected]=3.7\gbp ic 295.8/299.5\ (2 pages) |
4 August 2009 | Ad 05/07/09\gbp si [email protected]=1.1\gbp ic 299.5/300.6\ (2 pages) |
4 August 2009 | Nc inc already adjusted 01/07/08 (2 pages) |
4 August 2009 | Ad 09/10/08\gbp si [email protected]=3.7\gbp ic 288.4/292.1\ (2 pages) |
4 August 2009 | Ad 04/10/08\gbp si [email protected]=3.7\gbp ic 284.7/288.4\ (2 pages) |
4 August 2009 | Ad 09/10/08\gbp si [email protected]=3.7\gbp ic 288.4/292.1\ (2 pages) |
4 August 2009 | Ad 01/07/08\gbp si [email protected]=182\gbp ic 100/282\ (2 pages) |
4 August 2009 | Ad 03/09/08\gbp si [email protected]=2.7\gbp ic 282/284.7\ (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
6 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
6 June 2008 | Secretary's change of particulars / queensferry secretaries LIMITED / 06/06/2008 (1 page) |
6 June 2008 | Secretary's change of particulars / queensferry secretaries LIMITED / 06/06/2008 (1 page) |
6 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
3 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 July 2006 | Return made up to 06/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 06/06/06; full list of members (3 pages) |
11 July 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
28 July 2005 | Return made up to 06/06/05; full list of members (3 pages) |
28 July 2005 | Return made up to 06/06/05; full list of members (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
14 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
29 August 2002 | Return made up to 06/06/02; full list of members
|
29 August 2002 | Return made up to 06/06/02; full list of members
|
5 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
31 August 1999 | Return made up to 06/06/99; full list of members (5 pages) |
31 August 1999 | Return made up to 06/06/99; full list of members (5 pages) |
27 May 1999 | Director's particulars changed (1 page) |
27 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 May 1999 | Director's particulars changed (1 page) |
18 June 1998 | Return made up to 06/06/98; full list of members (5 pages) |
18 June 1998 | Return made up to 06/06/98; full list of members (5 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
7 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 August 1997 | Return made up to 06/06/97; full list of members (5 pages) |
4 August 1997 | Return made up to 06/06/97; full list of members (5 pages) |
11 October 1996 | Memorandum and Articles of Association (16 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Memorandum and Articles of Association (16 pages) |
30 September 1996 | Ad 25/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 September 1996 | Ad 25/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | Director resigned (2 pages) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | New director appointed (1 page) |
23 August 1996 | Director resigned (2 pages) |
23 August 1996 | New director appointed (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | New director appointed (2 pages) |
16 July 1996 | Company name changed abibay LIMITED\certificate issued on 17/07/96 (2 pages) |
16 July 1996 | Company name changed abibay LIMITED\certificate issued on 17/07/96 (2 pages) |
6 June 1996 | Incorporation (22 pages) |
6 June 1996 | Incorporation (22 pages) |