Kimmerghame Place
Edinburgh
EH4 2GE
Scotland
Secretary Name | Christina Girvan Thom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1997(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 7 months (closed 06 April 2021) |
Role | Nurse |
Correspondence Address | 1f2 4 Harrison Place Edinburgh EH11 1SF Scotland |
Secretary Name | Gerald Joseph Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Greenbank Road Edinburgh EH10 5RU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
2 at £1 | Archibald Stewart Thom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,414 |
Current Liabilities | £12,632 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
22 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
---|---|
14 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
13 December 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (2 pages) |
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
23 October 2014 | Total exemption small company accounts made up to 31 August 2014 (2 pages) |
14 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 January 2014 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page) |
13 August 2013 | Director's details changed for Archibald Stewart Thom on 1 January 2013 (2 pages) |
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for Archibald Stewart Thom on 1 January 2013 (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Director's details changed for Archibald Stewart Thom on 13 August 2012 (2 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 August 2010 | Director's details changed for Archibald Stewart Thom on 10 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 August 2006 | Location of register of members (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: catchpell house, c/o mcglone & co, carpet lane edinburgh EH6 6SP (1 page) |
16 August 2006 | Location of debenture register (1 page) |
16 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Return made up to 10/08/05; full list of members (2 pages) |
10 August 2005 | Location of debenture register (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: mcglone & co catchpell house carpet lane, bernard street EH6 6SP (1 page) |
4 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
12 August 2004 | Return made up to 22/08/04; full list of members
|
12 August 2004 | Registered office changed on 12/08/04 from: 277 pilton avenue edinburgh EH5 2LA (1 page) |
16 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 September 2003 | Return made up to 22/08/03; full list of members
|
16 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 129 comely bank road edinburgh EH4 1BH (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: 20 comely bank street edinburgh EH4 1BD (1 page) |
23 August 2002 | Return made up to 22/08/02; full list of members (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
21 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
1 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
12 October 1999 | Return made up to 22/08/99; full list of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
10 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Incorporation (14 pages) |