Edinburgh
Lohtian
EH8 7QT
Scotland
Secretary Name | Mrs Joyce Henderson Heath |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1997(1 week, 2 days after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 11 Northfield Park Edinburgh Lothian EH8 7QT Scotland |
Director Name | Joyce Henderson Heath |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Sales Assistant |
Country of Residence | Scotland |
Correspondence Address | Castlebrae Business Centre Peffer Place Unit 12 Edinburgh EH16 4BB Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 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 | 13 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | mikestackleshop.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6573258 |
Telephone region | Edinburgh |
Registered Address | Castlebrae Business Centre Peffer Place Unit 12 Edinburgh EH16 4BB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
1 at £1 | Joyce Heath 50.00% Ordinary |
---|---|
1 at £1 | Michael Heath 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£208,800 |
Cash | £231 |
Current Liabilities | £263,535 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
4 May 2000 | Delivered on: 15 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 portobello high street, portobello, edinburgh. Outstanding |
---|---|
12 August 1999 | Delivered on: 24 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
12 December 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
5 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2023 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
20 December 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
27 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
18 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 June 2019 | Registered office address changed from 46 Portobello High Street Edinburgh EH15 1DA to Castlebrae Business Centre Peffer Place Unit 12 Edinburgh EH16 4BB on 18 June 2019 (1 page) |
6 January 2019 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
21 December 2018 | Satisfaction of charge 3 in full (1 page) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
20 January 2018 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
16 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 February 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-02-07
|
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 March 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 March 2014 | Annual return made up to 13 October 2013 Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 13 October 2013 Statement of capital on 2014-03-04
|
2 October 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Appointment of Joyce Henderson Heath as a director (3 pages) |
24 September 2013 | Appointment of Joyce Henderson Heath as a director (3 pages) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2013 | Annual return made up to 13 October 2012 (19 pages) |
28 March 2013 | Annual return made up to 13 October 2012 (19 pages) |
15 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Amended accounts made up to 30 September 2010 (6 pages) |
29 August 2012 | Amended accounts made up to 30 September 2010 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
10 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
3 September 2010 | Secretary's details changed for Joyce Henderson Heath on 13 October 2009 (1 page) |
3 September 2010 | Director's details changed for Michael John Heath on 13 October 2009 (2 pages) |
3 September 2010 | Secretary's details changed for Joyce Henderson Heath on 13 October 2009 (1 page) |
3 September 2010 | Director's details changed for Michael John Heath on 13 October 2009 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 September 2009 | Amended accounts made up to 30 September 2008 (5 pages) |
30 September 2009 | Amended accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Director's change of particulars / michael heath / 13/10/2007 (1 page) |
31 July 2009 | Return made up to 13/10/08; no change of members (10 pages) |
31 July 2009 | Secretary's change of particulars / joyce heath / 13/10/2007 (1 page) |
31 July 2009 | Return made up to 13/10/08; no change of members (10 pages) |
31 July 2009 | Return made up to 13/10/07; full list of members (10 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 July 2009 | Return made up to 13/10/07; full list of members (10 pages) |
31 July 2009 | Director's change of particulars / michael heath / 13/10/2007 (1 page) |
31 July 2009 | Secretary's change of particulars / joyce heath / 13/10/2007 (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 January 2006 | Return made up to 13/10/05; full list of members (6 pages) |
10 January 2006 | Return made up to 13/10/05; full list of members (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 November 2004 | Return made up to 13/10/04; full list of members
|
18 November 2004 | Return made up to 13/10/04; full list of members
|
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
2 January 2003 | Return made up to 13/10/02; full list of members (6 pages) |
2 January 2003 | Return made up to 13/10/02; full list of members (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
4 December 2001 | Return made up to 13/10/01; full list of members (6 pages) |
4 December 2001 | Return made up to 13/10/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
18 December 2000 | Return made up to 13/10/00; full list of members (6 pages) |
18 December 2000 | Return made up to 13/10/00; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 May 2000 | Partic of mort/charge * (5 pages) |
15 May 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Return made up to 13/10/99; full list of members (6 pages) |
13 January 2000 | Return made up to 13/10/99; full list of members (6 pages) |
24 August 1999 | Partic of mort/charge * (6 pages) |
24 August 1999 | Partic of mort/charge * (6 pages) |
7 February 1999 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
7 February 1999 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
20 January 1999 | Return made up to 13/10/98; full list of members (6 pages) |
20 January 1999 | Return made up to 13/10/98; full list of members (6 pages) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
17 November 1997 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New secretary appointed (2 pages) |
28 October 1997 | Company name changed elmloch LIMITED\certificate issued on 29/10/97 (2 pages) |
28 October 1997 | Company name changed elmloch LIMITED\certificate issued on 29/10/97 (2 pages) |
24 October 1997 | Resolutions
|
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
23 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Incorporation (16 pages) |
13 October 1997 | Incorporation (16 pages) |