Edinburgh
Midlothian
EH12 6NY
Scotland
Secretary Name | Accountancy Assured Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2020(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Director Name | Renato Quoiani |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 16 St Johns Road Edinburgh Midlothian EH12 6NY Scotland |
Secretary Name | Robert Shaun Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingsburgh Road Edinburgh EH12 6ES Scotland |
Director Name | Robert Shaun Pringle |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 May 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingsburgh Road Edinburgh EH12 6ES Scotland |
Secretary Name | Mrs Joan Quoiani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 St Johns Road Edinburgh Midlothian EH12 6NY Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Accountancy Assured (Secretarial Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 April 2020) |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Registered Address | C/O Accountancy Assured Limited 20a Bridge Street Musselburgh EH21 6AG Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Joan Elizabeth Quoiani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,992 |
Cash | £20,251 |
Current Liabilities | £1,112 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
3 January 2003 | Delivered 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 1997 | Delivered 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 |
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
20 November 2023 | Micro company accounts made up to 31 May 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
12 January 2023 | Secretary's details changed for Accountancy Assured Limited on 1 January 2023 (1 page) |
6 October 2022 | Micro company accounts made up to 31 May 2022 (2 pages) |
25 April 2022 | Registered 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 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
26 October 2021 | Micro company accounts made up to 31 May 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
3 April 2020 | Appointment of Accountancy Assured Limited as a secretary on 3 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary on 3 April 2020 (1 page) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
5 February 2019 | Change of details for Mrs Joan Quoiani as a person with significant control on 1 November 2017 (2 pages) |
4 December 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
26 June 2018 | Satisfaction of charge 3 in full (1 page) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
13 February 2018 | Notification of Egidio Milanesi as a person with significant control on 13 February 2018 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
28 November 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
30 June 2017 | Director's details changed for Mrs Joan Quoiani on 1 November 2016 (2 pages) |
30 June 2017 | Director's details changed for Mrs Joan Quoiani on 1 November 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
31 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 June 2011 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Joan Quoiani on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Joan Quoiani on 6 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Joan Quoiani on 6 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 November 2009 | Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE on 5 November 2009 (1 page) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
30 July 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 29/07/2009 (1 page) |
30 July 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 29/07/2009 (1 page) |
29 July 2009 | Secretary's change of particulars / accountancy assured secretarial services LTD / 17/07/2009 (2 pages) |
29 July 2009 | Secretary's change of particulars / accountancy assured secretarial services LTD / 17/07/2009 (2 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
16 June 2005 | Return made up to 29/05/05; full list of members
|
16 June 2005 | Return made up to 29/05/05; full list of members
|
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
17 June 2004 | Return made up to 29/05/04; full list of members
|
17 June 2004 | Return made up to 29/05/04; full list of members
|
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
18 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
18 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
30 August 2002 | Return made up to 29/05/02; full list of members
|
30 August 2002 | Return made up to 29/05/02; full list of members
|
22 February 2002 | Registered office changed on 22/02/02 from: 11 craigmillar park edinburgh midlothian EH16 5PF (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 11 craigmillar park edinburgh midlothian EH16 5PF (1 page) |
3 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 July 2001 | Return made up to 29/05/01; full list of members (6 pages) |
9 July 2001 | Return made up to 29/05/01; full list of members (6 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
5 July 2000 | Return made up to 29/05/00; full list of members (6 pages) |
5 July 2000 | Return made up to 29/05/00; full list of members (6 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 15 ainslie place edinburgh EH3 6AS (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 15 ainslie place edinburgh EH3 6AS (1 page) |
5 June 2000 | Director resigned (1 page) |
6 October 1999 | Full accounts made up to 31 May 1999 (11 pages) |
6 October 1999 | Full accounts made up to 31 May 1999 (11 pages) |
21 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
21 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
15 October 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
15 October 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
15 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
5 February 1998 | Ad 30/11/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
5 February 1998 | Ad 30/11/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 December 1997 | Partic of mort/charge * (5 pages) |
22 December 1997 | Partic of mort/charge * (5 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
29 May 1997 | Incorporation (19 pages) |
29 May 1997 | Incorporation (19 pages) |