Comrie
Crieff
Perthshire
PH6 2LS
Scotland
Secretary Name | Mandy Dean McCreadie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 July 2008) |
Role | Company Director |
Correspondence Address | Tomperran Comrie Crieff Perthshire PH6 2LS Scotland |
Director Name | Dudley Sanderson Wijeratne |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2001) |
Role | Publishing |
Correspondence Address | Laurelbank, 17 Westgate North Crail, Anstruther Fife KY10 3RE Scotland |
Director Name | Gordon Grant Tester |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glengarnock Ewanfield Crieff Perthshire PH7 3DA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | endat.co.uk |
---|---|
Telephone | 0131 5864466 |
Telephone region | Edinburgh |
Registered Address | 12e Timber Bush Leith Edinburgh EH6 6QH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
37.5k at £1 | Charles Robertson 89.19% Ordinary |
---|---|
4.5k at £1 | Elizabeth Wljeratne 10.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£79,858 |
Cash | £216 |
Current Liabilities | £431,907 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 March 2022 (1 year ago) |
---|---|
Next Return Due | 25 March 2023 (overdue) |
17 April 1998 | Delivered on: 22 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
25 April 1997 | Delivered on: 30 April 1997 Satisfied on: 29 June 1998 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. Fully Satisfied |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
---|---|
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
29 June 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
13 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
5 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
18 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
18 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
9 January 2017 | Registered office address changed from Unit 16 Beta Centre Stirling University Innovation Park Stirling FK9 4NF Scotland to 12E Timber Bush Leith Edinburgh EH6 6QH on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Unit 16 Beta Centre Stirling University Innovation Park Stirling FK9 4NF Scotland to 12E Timber Bush Leith Edinburgh EH6 6QH on 9 January 2017 (1 page) |
22 December 2016 | Registered office address changed from Unit 17 Scion House Stirling University Innovation Park Stirling FK9 4NF to Unit 16 Beta Centre Stirling University Innovation Park Stirling FK9 4NF on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Unit 17 Scion House Stirling University Innovation Park Stirling FK9 4NF to Unit 16 Beta Centre Stirling University Innovation Park Stirling FK9 4NF on 22 December 2016 (1 page) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
3 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 September 2013 | Company name changed endat standard indexes LTD.\certificate issued on 12/09/13
|
12 September 2013 | Company name changed endat standard indexes LTD.\certificate issued on 12/09/13
|
11 September 2013 | Registered office address changed from Suite 3, Ochil House Springkerse Business Park Stirling Stirlingshire FK7 7XE on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from Suite 3, Ochil House Springkerse Business Park Stirling Stirlingshire FK7 7XE on 11 September 2013 (1 page) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Termination of appointment of Gordon Tester as a director (1 page) |
22 March 2012 | Termination of appointment of Gordon Tester as a director (1 page) |
9 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Gordon Grant Tester on 22 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Charles Alexander Robertson on 22 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Gordon Grant Tester on 22 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Charles Alexander Robertson on 22 March 2010 (2 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
16 October 2008 | Appointment terminated secretary mandy robertson (1 page) |
16 October 2008 | Appointment terminated secretary mandy robertson (1 page) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
22 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
11 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
11 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
14 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
14 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
26 September 2005 | Company name changed the endat group LTD.\certificate issued on 26/09/05 (2 pages) |
26 September 2005 | Company name changed the endat group LTD.\certificate issued on 26/09/05 (2 pages) |
21 April 2005 | £ sr [email protected] 30/06/04 (1 page) |
21 April 2005 | £ sr [email protected] 30/06/04 (1 page) |
6 April 2005 | Return made up to 20/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 20/03/05; full list of members (3 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
8 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
11 September 2003 | Return made up to 20/03/03; full list of members (6 pages) |
11 September 2003 | Return made up to 20/03/03; full list of members (6 pages) |
12 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
12 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
4 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
22 April 2002 | Return made up to 20/03/02; full list of members
|
22 April 2002 | Return made up to 20/03/02; full list of members
|
19 February 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
19 February 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
2 October 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
2 October 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
2 May 2001 | Return made up to 20/03/01; full list of members
|
2 May 2001 | Return made up to 20/03/01; full list of members
|
13 March 2000 | Return made up to 20/03/00; full list of members
|
13 March 2000 | Return made up to 20/03/00; full list of members
|
10 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: 48 enterprise house springkerse business park stirling FK7 7UF (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: 48 enterprise house springkerse business park stirling FK7 7UF (1 page) |
24 March 1999 | Return made up to 20/03/99; no change of members
|
24 March 1999 | Return made up to 20/03/99; no change of members
|
29 December 1998 | Company name changed endat holdings LIMITED\certificate issued on 30/12/98 (2 pages) |
29 December 1998 | Company name changed endat holdings LIMITED\certificate issued on 30/12/98 (2 pages) |
21 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 June 1998 | Dec mort/charge * (4 pages) |
29 June 1998 | Dec mort/charge * (4 pages) |
22 April 1998 | Partic of mort/charge * (5 pages) |
22 April 1998 | Partic of mort/charge * (5 pages) |
24 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
24 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
7 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
7 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 November 1997 | Ad 30/09/97--------- £ si [email protected]=37498 £ ic 2/37500 (2 pages) |
12 November 1997 | Ad 30/09/97--------- £ si [email protected]=37498 £ ic 2/37500 (2 pages) |
10 October 1997 | Company name changed ferryfrost LIMITED\certificate issued on 13/10/97 (2 pages) |
10 October 1997 | Company name changed ferryfrost LIMITED\certificate issued on 13/10/97 (2 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
1 October 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
30 April 1997 | Partic of mort/charge * (6 pages) |
30 April 1997 | Partic of mort/charge * (6 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Secretary resigned (1 page) |
20 March 1997 | Incorporation (9 pages) |
20 March 1997 | Incorporation (9 pages) |