Company NameAinslie Place Limited
DirectorJoan Milanesi
Company StatusActive
Company NumberSC175896
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Joan Milanesi
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2000(2 years, 11 months after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 St Johns Road
Edinburgh
Midlothian
EH12 6NY
Scotland
Secretary NameAccountancy Assured Limited (Corporation)
StatusCurrent
Appointed03 April 2020(22 years, 10 months after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressSuite 1 Beaverhall House 27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Director NameRenato Quoiani
Date of BirthDecember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleRestauranteur
Correspondence Address16 St Johns Road
Edinburgh
Midlothian
EH12 6NY
Scotland
Secretary NameRobert Shaun Pringle
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingsburgh Road
Edinburgh
EH12 6ES
Scotland
Director NameRobert Shaun Pringle
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingsburgh Road
Edinburgh
EH12 6ES
Scotland
Secretary NameMrs Joan Quoiani
NationalityBritish
StatusResigned
Appointed11 May 2000(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 St Johns Road
Edinburgh
Midlothian
EH12 6NY
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd (Corporation)
StatusResigned
Appointed11 September 2007(10 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 April 2020)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland

Location

Registered AddressC/O Accountancy Assured Limited
20a Bridge Street
Musselburgh
EH21 6AG
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Joan Elizabeth Quoiani
100.00%
Ordinary

Financials

Year2014
Net Worth£169,992
Cash£20,251
Current Liabilities£1,112

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Charges

3 January 2003Delivered on: 13 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 buccleuch terrace, edinburgh (3RD floor flat).
Outstanding
4 December 1997Delivered on: 22 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4, 4 infirmary street, edinburgh.
Outstanding

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
20 November 2023Micro company accounts made up to 31 May 2023 (2 pages)
12 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
12 January 2023Secretary's details changed for Accountancy Assured Limited on 1 January 2023 (1 page)
6 October 2022Micro company accounts made up to 31 May 2022 (2 pages)
25 April 2022Registered office address changed from Suite 1 Beaverhall House, 27 Beaverhall Road Edinburgh Midlothian EH7 4JE to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh EH21 6AG on 25 April 2022 (1 page)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
26 October 2021Micro company accounts made up to 31 May 2021 (2 pages)
16 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 May 2020 (2 pages)
3 April 2020Appointment of Accountancy Assured Limited as a secretary on 3 April 2020 (2 pages)
3 April 2020Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary on 3 April 2020 (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
15 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
5 February 2019Change of details for Mrs Joan Quoiani as a person with significant control on 1 November 2017 (2 pages)
4 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
26 June 2018Satisfaction of charge 3 in full (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
13 February 2018Notification of Egidio Milanesi as a person with significant control on 13 February 2018 (2 pages)
28 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
30 June 2017Director's details changed for Mrs Joan Quoiani on 1 November 2016 (2 pages)
30 June 2017Director's details changed for Mrs Joan Quoiani on 1 November 2016 (2 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
31 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(4 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(4 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(4 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 June 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Joan Quoiani on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Joan Quoiani on 6 June 2011 (2 pages)
6 June 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Joan Quoiani on 6 June 2011 (2 pages)
6 June 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 November 2009Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE on 5 November 2009 (1 page)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
12 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
12 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
30 July 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 29/07/2009 (1 page)
30 July 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 29/07/2009 (1 page)
29 July 2009Secretary's change of particulars / accountancy assured secretarial services LTD / 17/07/2009 (2 pages)
29 July 2009Secretary's change of particulars / accountancy assured secretarial services LTD / 17/07/2009 (2 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 June 2008Return made up to 01/06/08; full list of members (3 pages)
4 June 2008Return made up to 01/06/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
1 June 2007Return made up to 01/06/07; full list of members (3 pages)
1 June 2007Return made up to 01/06/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 June 2006Return made up to 29/05/06; full list of members (2 pages)
13 June 2006Return made up to 29/05/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 June 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
16 June 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 June 2003Return made up to 29/05/03; full list of members (7 pages)
18 June 2003Return made up to 29/05/03; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 January 2003Partic of mort/charge * (5 pages)
13 January 2003Partic of mort/charge * (5 pages)
30 August 2002Return made up to 29/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/08/02
(7 pages)
30 August 2002Return made up to 29/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/08/02
(7 pages)
22 February 2002Registered office changed on 22/02/02 from: 11 craigmillar park edinburgh midlothian EH16 5PF (1 page)
22 February 2002Registered office changed on 22/02/02 from: 11 craigmillar park edinburgh midlothian EH16 5PF (1 page)
3 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 July 2001Return made up to 29/05/01; full list of members (6 pages)
9 July 2001Return made up to 29/05/01; full list of members (6 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
5 July 2000Return made up to 29/05/00; full list of members (6 pages)
5 July 2000Return made up to 29/05/00; full list of members (6 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: 15 ainslie place edinburgh EH3 6AS (1 page)
5 June 2000Registered office changed on 05/06/00 from: 15 ainslie place edinburgh EH3 6AS (1 page)
5 June 2000Director resigned (1 page)
6 October 1999Full accounts made up to 31 May 1999 (11 pages)
6 October 1999Full accounts made up to 31 May 1999 (11 pages)
21 June 1999Return made up to 29/05/99; no change of members (4 pages)
21 June 1999Return made up to 29/05/99; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
15 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
15 June 1998Return made up to 29/05/98; full list of members (6 pages)
15 June 1998Return made up to 29/05/98; full list of members (6 pages)
5 February 1998Ad 30/11/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 February 1998Ad 30/11/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 December 1997Partic of mort/charge * (5 pages)
22 December 1997Partic of mort/charge * (5 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997Director resigned (1 page)
29 May 1997Incorporation (19 pages)
29 May 1997Incorporation (19 pages)