Burghead
Elgin
Morayshire
IV30 5ZF
Scotland
Secretary Name | Joyce O'Hara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Red Craig Drive Burghead Elgin Morayshire IV30 5ZF Scotland |
Director Name | Joyce O'Hara |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2004(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 12 January 2021) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Red Craig Drive Burghead Elgin Morayshire IV30 5ZF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Q Court, 3 Quality Street Davidson's Mains Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
50 at £1 | Joyce O Hara 50.00% Ordinary |
---|---|
50 at £1 | William Douglas O'hara 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,017 |
Cash | £6,019 |
Current Liabilities | £11,261 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 July 2000 | Delivered on: 12 July 2000 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. Outstanding |
---|
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
---|---|
26 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 June 2011 | Secretary's details changed for Joyce O'hara on 12 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Joyce O'hara on 12 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Director's details changed for William Douglas O'hara on 12 June 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 July 2010 | Director's details changed for William Douglas O'hara on 12 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Joyce O'hara on 12 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 June 2009 | Company name changed sqi LTD.\certificate issued on 15/06/09 (2 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 September 2008 | Return made up to 12/06/08; full list of members (4 pages) |
16 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
14 June 2005 | Return made up to 12/06/05; full list of members
|
21 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 May 2004 | New director appointed (2 pages) |
16 September 2003 | Return made up to 12/06/03; full list of members
|
9 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 16 great stuart street edinburgh EH3 7TN (1 page) |
18 July 2002 | Return made up to 12/06/02; full list of members (5 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 June 2001 | Return made up to 12/06/01; full list of members (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 July 2000 | Partic of mort/charge * (6 pages) |
15 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
28 June 1999 | Company name changed international training and educa tional consultancy LTD.\certificate issued on 29/06/99 (2 pages) |
22 June 1999 | Full accounts made up to 30 June 1998 (9 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1998 | New secretary appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
12 June 1997 | Incorporation (16 pages) |