Chelsea
London
SW3 3NR
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2016(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Aidan Vincent Michael O Carroll |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 12 Anderson Court Dunblane Perthshire FK15 9BE Scotland |
Secretary Name | Mr Gordon Tainton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 2 Craigcrook Road Edinburgh EH4 3NQ Scotland |
Director Name | Cahal Michael Dowds |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 May 1999) |
Role | Chart Acc |
Correspondence Address | 4a Murrayfield Drive Edinburgh EH12 6EE Scotland |
Secretary Name | Mr Alexander Stewart McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 16 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tranter Road Aberlady East Lothian EH32 0UE Scotland |
Director Name | Gordon Joseph Neilly |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Sarazen Green Deer Park Livingston West Lothian EH54 8SZ Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Registered Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Colin Rutherford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£289,398 |
Cash | £1,285 |
Current Liabilities | £294,099 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
23 September 1997 | Delivered on: 14 October 1997 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
26 July 2023 | Micro company accounts made up to 30 April 2023 (7 pages) |
---|---|
15 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 April 2022 (7 pages) |
17 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
3 June 2021 | Micro company accounts made up to 30 April 2021 (7 pages) |
17 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 30 April 2020 (7 pages) |
14 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 30 April 2019 (7 pages) |
26 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
13 February 2018 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
13 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 February 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
15 February 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
22 August 2016 | Termination of appointment of Alexander Stewart Mcintyre as a secretary on 16 August 2016 (1 page) |
22 August 2016 | Appointment of Hbjg Secretarial Limited as a secretary on 16 August 2016 (2 pages) |
22 August 2016 | Registered office address changed from 40/1 Buckingham Terrace Edinburgh EH4 3AP Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 40/1 Buckingham Terrace Edinburgh EH4 3AP Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 22 August 2016 (1 page) |
22 August 2016 | Appointment of Hbjg Secretarial Limited as a secretary on 16 August 2016 (2 pages) |
22 August 2016 | Termination of appointment of Alexander Stewart Mcintyre as a secretary on 16 August 2016 (1 page) |
11 August 2016 | Registered office address changed from C/O Linn Mcdonald 40/1 Buckingham Terrace Edinburgh EH4 3AP to 40/1 Buckingham Terrace Edinburgh EH4 3AP on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from C/O Linn Mcdonald 40/1 Buckingham Terrace Edinburgh EH4 3AP to 40/1 Buckingham Terrace Edinburgh EH4 3AP on 11 August 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
6 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
13 February 2014 | Director's details changed for Mr Colin Rutherford on 2 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Colin Rutherford on 2 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Colin Rutherford on 2 January 2014 (2 pages) |
18 December 2013 | Registered office address changed from 29 Rutland Square Edinburgh Midlothian EH1 2BW on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 29 Rutland Square Edinburgh Midlothian EH1 2BW on 18 December 2013 (1 page) |
8 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Mr Colin Rutherford on 1 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Colin Rutherford on 1 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Mr Colin Rutherford on 1 February 2012 (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 February 2011 | Director's details changed for Mr Colin Rutherford on 1 January 2011 (2 pages) |
26 February 2011 | Director's details changed for Mr Colin Rutherford on 1 January 2011 (2 pages) |
26 February 2011 | Director's details changed for Mr Colin Rutherford on 1 January 2011 (2 pages) |
26 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
14 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 April 2009 | Return made up to 11/02/09; full list of members (10 pages) |
14 April 2009 | Return made up to 11/02/09; full list of members (10 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
22 December 2008 | Return made up to 11/02/08; full list of members (10 pages) |
22 December 2008 | Return made up to 11/02/08; full list of members (10 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
12 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
12 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
6 March 2006 | Return made up to 11/02/06; full list of members
|
6 March 2006 | Return made up to 11/02/06; full list of members
|
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
16 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
5 December 2004 | Secretary's particulars changed (1 page) |
5 December 2004 | Secretary's particulars changed (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
2 March 2004 | Company name changed intelli financial services limit ed\certificate issued on 02/03/04 (2 pages) |
2 March 2004 | Company name changed intelli financial services limit ed\certificate issued on 02/03/04 (2 pages) |
12 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
12 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
21 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
21 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
25 March 2003 | Return made up to 25/02/03; full list of members
|
25 March 2003 | Return made up to 25/02/03; full list of members
|
28 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
28 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
27 February 2002 | Return made up to 25/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 25/02/02; full list of members (6 pages) |
4 December 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
4 December 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
3 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
15 November 2000 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
15 November 2000 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
8 May 2000 | Return made up to 07/03/00; full list of members
|
8 May 2000 | Return made up to 07/03/00; full list of members
|
2 May 2000 | Company name changed rmd financial services LIMITED\certificate issued on 02/05/00 (2 pages) |
2 May 2000 | Company name changed rmd financial services LIMITED\certificate issued on 02/05/00 (2 pages) |
22 February 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 25 melville street edinburgh midlothian EH3 7PE (1 page) |
22 February 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 25 melville street edinburgh midlothian EH3 7PE (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (3 pages) |
4 June 1999 | New director appointed (3 pages) |
4 June 1999 | Director resigned (1 page) |
3 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
3 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 January 1999 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
8 January 1999 | Resolutions
|
8 January 1999 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
5 May 1998 | Return made up to 07/03/98; full list of members (6 pages) |
5 May 1998 | Return made up to 07/03/98; full list of members (6 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Partic of mort/charge * (8 pages) |
14 October 1997 | Partic of mort/charge * (8 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
29 July 1997 | New director appointed (3 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
29 July 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Memorandum and Articles of Association (5 pages) |
29 July 1997 | New director appointed (3 pages) |
29 July 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
29 July 1997 | Resolutions
|
29 July 1997 | New director appointed (3 pages) |
29 July 1997 | Memorandum and Articles of Association (5 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Resolutions
|
29 July 1997 | New director appointed (3 pages) |
25 March 1997 | Company name changed hbj 339 LIMITED\certificate issued on 26/03/97 (2 pages) |
25 March 1997 | Company name changed hbj 339 LIMITED\certificate issued on 26/03/97 (2 pages) |
7 March 1997 | Incorporation (18 pages) |
7 March 1997 | Incorporation (18 pages) |