Edinburgh
EH1 2AE
Scotland
Secretary Name | Mrs Lesley Hope Stewart |
---|---|
Status | Closed |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Director Name | Fraser John Innes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(2 years after company formation) |
Appointment Duration | 23 years, 4 months (closed 13 December 2022) |
Role | Computer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Director Name | Mr George Stephen Innes |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Industrial Designer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.fraserinnes.com |
---|
Registered Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
28 at £1 | Fraser John Innes 28.00% Ordinary |
---|---|
24 at £1 | George S. Innes 24.00% Ordinary |
24 at £1 | Mrs Maureen Belle Innes 24.00% Ordinary |
24 at £1 | Rebecca Jane Innes 24.00% Ordinary |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 March 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
---|---|
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
17 September 2019 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
30 July 2018 | Notification of Maureen Belle Innes as a person with significant control on 8 November 2017 (2 pages) |
30 July 2018 | Termination of appointment of George Stephen Innes as a director on 8 November 2017 (1 page) |
30 July 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
15 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
15 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
16 May 2017 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
5 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
11 October 2013 | Accounts for a dormant company made up to 30 April 2013 (11 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 April 2013 (11 pages) |
5 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Registered office address changed from 22 Great King Street Edinburgh Midlothian EH3 6QH on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 22 Great King Street Edinburgh Midlothian EH3 6QH on 28 May 2012 (1 page) |
6 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
5 August 2010 | Secretary's details changed for Mrs Lesley Hope Stewart on 29 July 2010 (1 page) |
5 August 2010 | Director's details changed for Fraser John Innes on 29 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Mr George Stephen Innes on 29 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Fraser John Innes on 29 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Maureen Belle Innes on 29 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Mrs Maureen Belle Innes on 29 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr George Stephen Innes on 29 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Mrs Lesley Hope Stewart on 29 July 2010 (1 page) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 22 great king street edinburgh edinburgh midlothian EH3 6QH (1 page) |
29 July 2009 | Director's change of particulars / fraser innes / 29/07/2009 (1 page) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
29 July 2009 | Director's change of particulars / fraser innes / 29/07/2009 (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 22 great king street edinburgh edinburgh midlothian EH3 6QH (1 page) |
28 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
28 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 22 great king street edinburgh midlothian EH3 6QN (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 22 great king street edinburgh midlothian EH3 6QN (1 page) |
10 September 2008 | Return made up to 29/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 29/07/08; full list of members (4 pages) |
9 September 2008 | Director's change of particulars / fraser innes / 01/08/2007 (1 page) |
9 September 2008 | Director's change of particulars / fraser innes / 01/08/2007 (1 page) |
29 October 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
29 October 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
23 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
19 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
19 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
9 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
18 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
18 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
27 July 2005 | Return made up to 29/07/05; full list of members (8 pages) |
27 July 2005 | Return made up to 29/07/05; full list of members (8 pages) |
16 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
16 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
5 August 2004 | Return made up to 29/07/04; full list of members (8 pages) |
5 August 2004 | Return made up to 29/07/04; full list of members (8 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 November 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
18 November 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
1 September 2003 | Return made up to 29/07/03; full list of members (8 pages) |
1 September 2003 | Return made up to 29/07/03; full list of members (8 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 August 2002 | Return made up to 29/07/02; full list of members (8 pages) |
29 August 2002 | Return made up to 29/07/02; full list of members (8 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 July 2001 | Return made up to 29/07/01; full list of members
|
27 July 2001 | Return made up to 29/07/01; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
31 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
10 August 1999 | Return made up to 29/07/99; change of members (6 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 54 station road bearsden glasgow G61 4AL (1 page) |
10 August 1999 | Return made up to 29/07/99; change of members (6 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 54 station road bearsden glasgow G61 4AL (1 page) |
1 August 1999 | Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 1999 | Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
15 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
25 September 1998 | Return made up to 29/07/98; full list of members
|
25 September 1998 | Return made up to 29/07/98; full list of members
|
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Incorporation (16 pages) |
29 July 1997 | Incorporation (16 pages) |