Edinburgh
EH3 7LP
Scotland
Director Name | Lucy Margaret Juckes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2013(16 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | 18 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Ms Jane Walker |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Walker Street Edinburgh Lothian EH3 7LP Scotland |
Director Name | Ms Anne Ross Mather |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 18 Walker Street Edinburgh Lothian EH3 7LP Scotland |
Director Name | Mr Martin Clarke Redfern |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2016(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Publishing Consultant |
Country of Residence | England |
Correspondence Address | 18 Walker Street Edinburgh Lothian EH3 7LP Scotland |
Director Name | Catherine Elizabeth Magee |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2016(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Charity Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 18 Walker Street Edinburgh Lothian EH3 7LP Scotland |
Director Name | Ms Ailsa Bathgate |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Ms Elizabeth Lucy Hamilton |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Associate Publisher |
Country of Residence | England |
Correspondence Address | 22 Warminister Road London SE25 4DZ |
Secretary Name | Prosec Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2022(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Lucy Margaret Juckes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Publisher |
Correspondence Address | 10 Belford Terrace Edinburgh EH4 3DR Scotland |
Director Name | Patience Mary Thomson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Headmistress |
Country of Residence | England |
Correspondence Address | Queen's Croft 16a Castle Street Wallingford Oxon OX10 8DW |
Secretary Name | Mr Robin Campbell Smeaton |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Hillpark Avenue Edinburgh Midlothian EH4 7AT Scotland |
Director Name | Mr Burr Noland Carter |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 January 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Duxford House Duxford Faringdon Oxfordshire SN7 8SQ |
Director Name | Mr David Halliday Croom |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2008) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | New Manor Farm Low Ham Langport Somerset TA10 9DP |
Director Name | Dr Stephen John Chinn |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 April 2007) |
Role | Principal |
Correspondence Address | Overlands Pardlestone La Kilve Bridgwater Somerset TA5 1SQ |
Director Name | Mrs Julia Rowlandson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2005) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 3 Pankridge Street Crondall Farnham Surrey GU10 5RQ |
Director Name | Sonia Pearl Raphael |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ |
Director Name | Mr Stewart Laurence Cass |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2008) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 15 Augustus Close Stanmore Middlesex HA7 4PT |
Secretary Name | Mr Paul Frederick William Mannings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(8 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 15 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Logie Mill Edinburgh EH7 4HG Scotland |
Director Name | Bernadette Elizabeth McLean |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(10 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 27 June 2016) |
Role | Dyslexia Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 56 Hawkesworth Drive Bagshot Surrey GU19 5QZ |
Director Name | Mr Benjamin John Paget Thomson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 June 2017) |
Role | Corporate Financier |
Country of Residence | Scotland |
Correspondence Address | 33 Inverleith Terrace Edinburgh EH3 5NU Scotland |
Director Name | Ms Katrina Heathcote |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 April 2010) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 123 Redford Road Edinburgh EH13 0AS Scotland |
Director Name | Miss Mairi Kidd |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 March 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Website | www.barringtonstoke.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2254113 |
Telephone region | Edinburgh |
Registered Address | 103 Westerhill Road Bishopbriggs Glasgow G64 2QT Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | 4 other UK companies use this postal address |
70k at £0.1 | Richard Burns 8.20% Ordinary |
---|---|
62.5k at £0.1 | Benjamin John Paget Thompson 7.32% Ordinary |
54k at £0.1 | Speirs & Jeffrey Client Nominees LTD 6.32% Ordinary |
43.5k at £0.1 | Barry Sealey 5.09% Ordinary |
40k at £0.1 | Olaf Rogge 4.68% Ordinary |
35k at £0.1 | D.f.k. Finlay 4.10% Ordinary |
31.1k at £0.1 | Gavin John Norman Gemmell 3.65% Ordinary |
27.2k at £0.1 | James Goedon Dickson Ferguson 3.19% Ordinary |
21.2k at £0.1 | David Thomson 2.49% Ordinary |
21k at £0.1 | Trustees Of Foxhall Trust 2.46% Ordinary |
20.1k at £0.1 | Sonia Pearl Raphael 2.35% Ordinary |
20k at £0.1 | Angus Tulloch 2.34% Ordinary |
20k at £0.1 | Sir Harold Studholme 2.34% Ordinary |
17.8k at £0.1 | Stewart Cass 2.09% Ordinary |
140k at £0.1 | Lucy Margaret Juckes 16.40% Ordinary |
101.3k at £0.1 | Patience Mary Thomson 11.86% Ordinary |
15k at £0.1 | Timothy Graham Cave 1.76% Ordinary |
14k at £0.1 | Edgar J. Swaab 1.64% Ordinary |
13.8k at £0.1 | David Croom 1.62% Ordinary |
13.6k at £0.1 | Professor Mel Collier 1.59% Ordinary |
10.5k at £0.1 | Meadowside Nominees LTD 1.23% Ordinary |
7k at £0.1 | Noland Carter 0.82% Ordinary |
6.5k at £0.1 | Hugh Thomson 0.76% Ordinary |
5k at £0.1 | Barrie Sherwin 0.59% Ordinary |
5k at £0.1 | Bernadette Elizabeth Mclean 0.59% Ordinary |
5k at £0.1 | Jane Walker 0.59% Ordinary |
5k at £0.1 | Peter Barry Dravers 0.59% Ordinary |
5k at £0.1 | Stephen Wheeler 0.59% Ordinary |
4k at £0.1 | Walter Mckinlay 0.47% Ordinary |
2.8k at £0.1 | Mark Norman Kemp-gee 0.33% Ordinary |
2.5k at £0.1 | Anne Mather 0.29% Ordinary |
2.4k at £0.1 | Jonathan Beecher 0.28% Ordinary |
2.3k at £0.1 | Elizabeth Lucy Garson 0.26% Ordinary |
2.3k at £0.1 | Jeremy James Garson 0.26% Ordinary |
2.3k at £0.1 | Rachel Margaret Dickinson 0.26% Ordinary |
2k at £0.1 | Kate Paice 0.23% Ordinary |
2k at £0.1 | Robert Clinton 0.23% Ordinary |
1000 at £0.1 | Julia Rowlandson 0.12% Ordinary |
250 at £0.1 | Gaynor Fry 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £833,875 |
Cash | £117,672 |
Current Liabilities | £237,381 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 1 week from now) |
4 December 2012 | Delivered on: 8 December 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
18 March 2009 | Delivered on: 21 March 2009 Satisfied on: 19 November 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
22 June 2000 | Delivered on: 11 July 2000 Satisfied on: 20 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
10 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
3 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
5 October 2023 | Previous accounting period shortened from 31 December 2023 to 30 June 2023 (1 page) |
17 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
4 May 2023 | Termination of appointment of Prosec Company Secretarial Services Ltd as a secretary on 3 April 2023 (1 page) |
4 May 2023 | Appointment of Mr. Charles George Mariner Redmayne as a director on 3 April 2023 (2 pages) |
4 May 2023 | Termination of appointment of Elizabeth Lucy Hamilton as a director on 3 April 2023 (1 page) |
4 May 2023 | Termination of appointment of Anne Ross Mather as a director on 3 April 2023 (1 page) |
4 May 2023 | Termination of appointment of Lucy Margaret Juckes as a director on 3 April 2023 (1 page) |
4 May 2023 | Appointment of Mr. Simon Richard Peter Dowson-Collins as a director on 3 April 2023 (2 pages) |
4 May 2023 | Appointment of David Peter Alford as a director on 3 April 2023 (2 pages) |
4 May 2023 | Termination of appointment of Martin Clarke Redfern as a director on 3 April 2023 (1 page) |
4 May 2023 | Appointment of Simon Richard Peter Dowson-Collins as a secretary on 3 April 2023 (2 pages) |
4 May 2023 | Termination of appointment of Donald Andrew Greig as a director on 3 April 2023 (1 page) |
4 May 2023 | Notification of Harpercollins Publishers Limited as a person with significant control on 3 April 2023 (2 pages) |
4 May 2023 | Registered office address changed from 18 Walker Street Edinburgh EH3 7LP to 103 Westerhill Road Bishopbriggs Glasgow G64 2QT on 4 May 2023 (1 page) |
4 May 2023 | Termination of appointment of Ailsa Bathgate as a director on 3 April 2023 (1 page) |
4 May 2023 | Termination of appointment of Jane Walker as a director on 3 April 2023 (1 page) |
4 May 2023 | Withdrawal of a person with significant control statement on 4 May 2023 (2 pages) |
4 May 2023 | Termination of appointment of Catherine Elizabeth Magee as a director on 3 April 2023 (1 page) |
21 March 2023 | Satisfaction of charge 3 in full (1 page) |
11 November 2022 | Confirmation statement made on 29 October 2022 with updates (7 pages) |
9 November 2022 | Director's details changed for Donald Andrew Greig on 1 December 2021 (2 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 March 2022 | Termination of appointment of Paul Frederick William Mannings as a secretary on 15 March 2022 (1 page) |
16 March 2022 | Appointment of Prosec Company Secretarial Services Ltd as a secretary on 15 March 2022 (2 pages) |
18 February 2022 | Resolutions
|
18 February 2022 | Memorandum and Articles of Association (16 pages) |
15 November 2021 | Appointment of Ms Elizabeth Lucy Hamilton as a director on 21 June 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 29 October 2021 with updates (8 pages) |
25 October 2021 | Purchase of own shares. (3 pages) |
25 October 2021 | Cancellation of shares. Statement of capital on 24 August 2021
|
12 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
4 May 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
8 February 2021 | Director's details changed for Mr Martin Clarke Redfern on 1 February 2021 (2 pages) |
17 November 2020 | Confirmation statement made on 29 October 2020 with updates (8 pages) |
1 October 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 November 2019 | Confirmation statement made on 29 October 2019 with updates (8 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 November 2018 | Confirmation statement made on 29 October 2018 with updates (8 pages) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 March 2018 | Appointment of Ms Ailsa Bathgate as a director on 14 March 2018 (2 pages) |
9 February 2018 | Termination of appointment of Benjamin John Paget Thomson as a director on 15 June 2017 (1 page) |
31 October 2017 | Confirmation statement made on 29 October 2017 with updates (8 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with updates (8 pages) |
25 July 2017 | Director's details changed for Mr Martin Clarke Redfern on 24 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Martin Clarke Redfern on 24 July 2017 (2 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 April 2017 | Termination of appointment of Mairi Kidd as a director on 22 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Mairi Kidd as a director on 22 March 2017 (1 page) |
16 February 2017 | Appointment of Catherine Elizabeth Magee as a director on 23 November 2016 (2 pages) |
16 February 2017 | Appointment of Mr Martin Clarke Redfern as a director on 23 November 2016 (2 pages) |
16 February 2017 | Appointment of Catherine Elizabeth Magee as a director on 23 November 2016 (2 pages) |
16 February 2017 | Appointment of Mr Martin Clarke Redfern as a director on 23 November 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 29 October 2016 with updates (9 pages) |
1 December 2016 | Confirmation statement made on 29 October 2016 with updates (9 pages) |
29 November 2016 | Appointment of Ms Anne Ross Mather as a director on 27 June 2016 (2 pages) |
29 November 2016 | Termination of appointment of Bernadette Elizabeth Mclean as a director on 27 June 2016 (1 page) |
29 November 2016 | Termination of appointment of Bernadette Elizabeth Mclean as a director on 27 June 2016 (1 page) |
29 November 2016 | Appointment of Ms Anne Ross Mather as a director on 27 June 2016 (2 pages) |
29 November 2016 | Appointment of Ms Jane Walker as a director on 27 June 2016 (2 pages) |
29 November 2016 | Appointment of Ms Jane Walker as a director on 27 June 2016 (2 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 March 2015 | Secretary's details changed for Mr Paul Frederick William Mannings on 14 August 2014 (1 page) |
31 March 2015 | Secretary's details changed for Mr Paul Frederick William Mannings on 14 August 2014 (1 page) |
12 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
19 November 2014 | Satisfaction of charge 2 in full (4 pages) |
19 November 2014 | Satisfaction of charge 2 in full (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 April 2014 | Appointment of Donald Andrew Greig as a director (3 pages) |
17 April 2014 | Appointment of Lucy Margaret Juckes as a director (3 pages) |
17 April 2014 | Appointment of Donald Andrew Greig as a director (3 pages) |
17 April 2014 | Appointment of Lucy Margaret Juckes as a director (3 pages) |
7 April 2014 | Statement of capital following an allotment of shares on 20 September 2013
|
7 April 2014 | Statement of capital following an allotment of shares on 20 September 2013
|
18 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (8 pages) |
30 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Termination of appointment of Sonia Raphael as a director (1 page) |
5 October 2010 | Termination of appointment of Sonia Raphael as a director (1 page) |
18 August 2010 | Appointment of Miss Mairi Kidd as a director (2 pages) |
18 August 2010 | Appointment of Miss Mairi Kidd as a director (2 pages) |
20 May 2010 | Termination of appointment of Katrina Heathcote as a director (1 page) |
20 May 2010 | Termination of appointment of Katrina Heathcote as a director (1 page) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 November 2009 | Director's details changed for Sonia Pearl Raphael on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Sonia Pearl Raphael on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Benjamin John Paget Thomson on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Paul Frederick Mannings on 1 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Paul Frederick Mannings on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Bernadette Elizabeth Mclean on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Bernadette Elizabeth Mclean on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Benjamin John Paget Thomson on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Katrina Heathcote on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Katrina Heathcote on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Paul Frederick Mannings on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Benjamin John Paget Thomson on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (19 pages) |
10 November 2009 | Director's details changed for Bernadette Elizabeth Mclean on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (19 pages) |
10 November 2009 | Director's details changed for Katrina Heathcote on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Sonia Pearl Raphael on 1 October 2009 (2 pages) |
22 October 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 October 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Resolutions
|
6 May 2009 | Appointment terminated director patience thomson (1 page) |
6 May 2009 | Appointment terminated director patience thomson (1 page) |
6 May 2009 | Director appointed katrina heathcote (2 pages) |
6 May 2009 | Director appointed katrina heathcote (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Ad 21/01/09\gbp si [email protected]=266.6\gbp ic 80123.8/80390.4\ (2 pages) |
26 January 2009 | Particulars of contract relating to shares (2 pages) |
26 January 2009 | Ad 21/01/09\gbp si [email protected]=25000\gbp ic 55123.8/80123.8\ (6 pages) |
26 January 2009 | Nc inc already adjusted 24/11/08 (2 pages) |
26 January 2009 | Nc inc already adjusted 24/11/08 (2 pages) |
26 January 2009 | Ad 21/01/09\gbp si [email protected]=266.6\gbp ic 80123.8/80390.4\ (2 pages) |
26 January 2009 | Particulars of contract relating to shares (2 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Ad 21/01/09\gbp si [email protected]=25000\gbp ic 55123.8/80123.8\ (6 pages) |
28 November 2008 | Return made up to 29/10/08; full list of members (15 pages) |
28 November 2008 | Return made up to 29/10/08; full list of members (15 pages) |
28 November 2008 | Director's change of particulars / patience thomson / 01/09/2008 (1 page) |
28 November 2008 | Director's change of particulars / patience thomson / 01/09/2008 (1 page) |
14 November 2008 | Director appointed benjamin john paget thomson (6 pages) |
14 November 2008 | Director appointed benjamin john paget thomson (6 pages) |
14 November 2008 | Appointment terminated director david croom (1 page) |
14 November 2008 | Appointment terminated director stewart cass (1 page) |
14 November 2008 | Appointment terminated director david croom (1 page) |
14 November 2008 | Appointment terminated director stewart cass (1 page) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 July 2008 | Director appointed bernadette elizabeth mclean (1 page) |
14 July 2008 | Director appointed bernadette elizabeth mclean (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
28 November 2007 | Location of register of members (1 page) |
28 November 2007 | Location of register of members (1 page) |
28 November 2007 | Return made up to 29/10/07; full list of members (9 pages) |
28 November 2007 | Return made up to 29/10/07; full list of members (9 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
27 November 2006 | Return made up to 29/10/06; full list of members (9 pages) |
27 November 2006 | Return made up to 29/10/06; full list of members (9 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: sandeman house, trunk's close 55 high street edinburgh EH1 1SR (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: sandeman house, trunk's close 55 high street edinburgh EH1 1SR (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
15 November 2005 | Return made up to 29/10/05; full list of members (15 pages) |
15 November 2005 | Return made up to 29/10/05; full list of members (15 pages) |
21 June 2005 | Ad 14/06/05--------- £ si [email protected]=1000 £ ic 52523/53523 (2 pages) |
21 June 2005 | Ad 14/06/05--------- £ si [email protected]=1000 £ ic 52523/53523 (2 pages) |
21 June 2005 | Ad 14/06/05--------- £ si [email protected]=100 £ ic 52423/52523 (2 pages) |
21 June 2005 | Ad 14/06/05--------- £ si [email protected]=100 £ ic 52423/52523 (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
30 November 2004 | Return made up to 29/10/04; change of members
|
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | Return made up to 29/10/04; change of members
|
26 November 2004 | Ad 11/10/04--------- £ si [email protected]=5500 £ ic 44923/50423 (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | Ad 01/11/04--------- £ si [email protected]=2000 £ ic 50423/52423 (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | Ad 01/11/04--------- £ si [email protected]=2000 £ ic 50423/52423 (2 pages) |
26 November 2004 | Ad 11/10/04--------- £ si [email protected]=5500 £ ic 44923/50423 (2 pages) |
23 August 2004 | Ad 27/07/04--------- £ si [email protected]=1000 £ ic 43923/44923 (2 pages) |
23 August 2004 | Ad 27/07/04--------- £ si [email protected]=1000 £ ic 43923/44923 (2 pages) |
17 May 2004 | Ad 14/05/04--------- £ si [email protected]=230 £ ic 43693/43923 (2 pages) |
17 May 2004 | Ad 14/05/04--------- £ si [email protected]=230 £ ic 43693/43923 (2 pages) |
13 May 2004 | Ad 26/04/04--------- £ si [email protected]=500 £ ic 43193/43693 (2 pages) |
13 May 2004 | Ad 26/04/04--------- £ si [email protected]=500 £ ic 43193/43693 (2 pages) |
10 May 2004 | £ nc 45000/70000 16/04/04 (1 page) |
10 May 2004 | £ nc 45000/70000 16/04/04 (1 page) |
10 May 2004 | Resolutions
|
10 May 2004 | Ad 26/04/04--------- £ si [email protected]=3053 £ ic 40140/43193 (3 pages) |
10 May 2004 | Ad 26/04/04--------- £ si [email protected]=3053 £ ic 40140/43193 (3 pages) |
10 May 2004 | Resolutions
|
6 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
12 November 2003 | Return made up to 29/10/03; change of members (8 pages) |
12 November 2003 | Return made up to 29/10/03; change of members (8 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 September 2003 | Registered office changed on 14/09/03 from: 10 belford terrace edinburgh midlothian EH4 3DQ (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: 10 belford terrace edinburgh midlothian EH4 3DQ (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
4 November 2002 | Return made up to 29/10/02; full list of members (15 pages) |
4 November 2002 | Return made up to 29/10/02; full list of members (15 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 October 2002 | Ad 28/06/02--------- £ si [email protected]=3999 £ ic 36140/40139 (2 pages) |
2 October 2002 | Ad 28/06/02--------- £ si [email protected]=3999 £ ic 36140/40139 (2 pages) |
31 May 2002 | Ad 29/04/02--------- £ si [email protected]=8008 £ ic 28132/36140 (5 pages) |
31 May 2002 | Ad 29/04/02--------- £ si [email protected]=8008 £ ic 28132/36140 (5 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Nc inc already adjusted 08/04/02 (1 page) |
12 April 2002 | Nc inc already adjusted 08/04/02 (1 page) |
12 April 2002 | Resolutions
|
16 November 2001 | Return made up to 29/10/01; full list of members (13 pages) |
16 November 2001 | Return made up to 29/10/01; full list of members (13 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 November 2000 | Return made up to 29/10/00; full list of members (13 pages) |
9 November 2000 | Return made up to 29/10/00; full list of members (13 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 76 george street edinburgh EH2 3BU (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 76 george street edinburgh EH2 3BU (1 page) |
11 July 2000 | Partic of mort/charge * (6 pages) |
11 July 2000 | Partic of mort/charge * (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
7 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
15 November 1999 | Return made up to 29/10/99; full list of members (13 pages) |
15 November 1999 | Return made up to 29/10/99; full list of members (13 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 November 1998 | Return made up to 29/10/98; no change of members
|
27 November 1998 | Return made up to 29/10/98; no change of members
|
11 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 April 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
28 April 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
2 December 1997 | Return made up to 29/10/97; full list of members (9 pages) |
2 December 1997 | Return made up to 29/10/97; full list of members (9 pages) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | New secretary appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Ad 30/06/97--------- £ si [email protected]=15800 £ ic 12331/28131 (3 pages) |
4 August 1997 | Memorandum and Articles of Association (9 pages) |
4 August 1997 | Memorandum and Articles of Association (9 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Ad 30/06/97--------- £ si [email protected]=15800 £ ic 12331/28131 (3 pages) |
4 August 1997 | New director appointed (2 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Ad 13/06/97--------- £ si [email protected]=12329 £ ic 2/12331 (2 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Registered office changed on 15/07/97 from: 76 george street edinburgh EH2 3BU (1 page) |
15 July 1997 | £ nc 10000/40500 13/06/97 (1 page) |
15 July 1997 | Ad 13/06/97--------- £ si [email protected]=12329 £ ic 2/12331 (2 pages) |
15 July 1997 | £ nc 10000/40500 13/06/97 (1 page) |
15 July 1997 | Resolutions
|
15 July 1997 | Registered office changed on 15/07/97 from: 76 george street edinburgh EH2 3BU (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
13 June 1997 | Company name changed belford books LIMITED\certificate issued on 16/06/97 (2 pages) |
13 June 1997 | Company name changed belford books LIMITED\certificate issued on 16/06/97 (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
7 November 1996 | Company name changed hbj 326 LIMITED\certificate issued on 08/11/96 (2 pages) |
7 November 1996 | Company name changed hbj 326 LIMITED\certificate issued on 08/11/96 (2 pages) |
6 November 1996 | S-div 29/10/96 (1 page) |
6 November 1996 | S-div 29/10/96 (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | £ nc 1000/10000 29/10/96 (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
6 November 1996 | £ nc 1000/10000 29/10/96 (1 page) |
6 November 1996 | Resolutions
|
29 October 1996 | Incorporation (18 pages) |
29 October 1996 | Incorporation (18 pages) |