London
SW10 9BW
Director Name | Gillian Lynda Santangeli |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 6 March Gait Edinburgh EH4 3RX Scotland |
Director Name | Mark Santangeli |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 March Gait Edinburgh EH4 3RX Scotland |
Secretary Name | Gillian Lynda Santangeli |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 6 March Gait Edinburgh EH4 3RX Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Registered Address | Frp Advisory Llp Apex 3, 95 Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £273,514 |
Cash | £131,507 |
Current Liabilities | £81,285 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 2 January 2017 (overdue) |
---|
29 September 2014 | Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 29 September 2014 (2 pages) |
---|---|
29 September 2014 | Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 29 September 2014 (2 pages) |
29 September 2014 | Resolutions
|
8 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 December 2013 | Register inspection address has been changed from C/O Santangeli 1 Polwarth Gardens Edinburgh EH11 1JS United Kingdom (1 page) |
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Register inspection address has been changed from C/O Santangeli 1 Polwarth Gardens Edinburgh EH11 1JS United Kingdom (1 page) |
14 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
11 January 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
28 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
11 January 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
29 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Register inspection address has been changed (1 page) |
29 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
18 January 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
9 January 2010 | Director's details changed for Michael Craig Browning on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Mark Santangeli on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Michael Craig Browning on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Gillian Lynda Santangeli on 9 January 2010 (2 pages) |
9 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Gillian Lynda Santangeli on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Gillian Lynda Santangeli on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Michael Craig Browning on 9 January 2010 (2 pages) |
9 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Mark Santangeli on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Mark Santangeli on 9 January 2010 (2 pages) |
8 January 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
8 January 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
12 February 2008 | £ ic 250000/150000 24/01/08 £ sr 100000@1=100000 (1 page) |
12 February 2008 | £ ic 250000/150000 24/01/08 £ sr 100000@1=100000 (1 page) |
1 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
28 December 2007 | Declaration of shares redemption:auditor's report (3 pages) |
28 December 2007 | Resolutions
|
28 December 2007 | Resolutions
|
28 December 2007 | Declaration of shares redemption:auditor's report (2 pages) |
28 December 2007 | Declaration of shares redemption:auditor's report (3 pages) |
28 December 2007 | Declaration of shares redemption:auditor's report (2 pages) |
18 December 2007 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
18 December 2007 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
25 April 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
25 April 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
15 March 2007 | Return made up to 19/12/06; full list of members
|
15 March 2007 | Return made up to 19/12/06; full list of members
|
6 February 2006 | £ ic 350000/250000 23/01/06 £ sr 100000@1=100000 (1 page) |
6 February 2006 | £ ic 350000/250000 23/01/06 £ sr 100000@1=100000 (1 page) |
5 February 2006 | Registered office changed on 05/02/06 from: chiene & tait ca 61 dublin street edinburgh EH3 6NL (1 page) |
5 February 2006 | Registered office changed on 05/02/06 from: chiene & tait ca 61 dublin street edinburgh EH3 6NL (1 page) |
24 January 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
24 January 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
12 January 2006 | Return made up to 19/12/05; full list of members
|
12 January 2006 | Return made up to 19/12/05; full list of members
|
6 January 2005 | Auditor's resignation (1 page) |
6 January 2005 | Auditor's resignation (1 page) |
5 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
3 December 2004 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
16 January 2004 | Full accounts made up to 30 September 2003 (10 pages) |
16 January 2004 | Full accounts made up to 30 September 2003 (10 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
19 February 2003 | Return made up to 19/12/02; full list of members (7 pages) |
19 February 2003 | Return made up to 19/12/02; full list of members (7 pages) |
16 January 2003 | Full accounts made up to 30 September 2002 (10 pages) |
16 January 2003 | Full accounts made up to 30 September 2002 (10 pages) |
30 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
30 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
2 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
2 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
7 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
7 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
4 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
4 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
13 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
13 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
21 December 1999 | Return made up to 19/12/99; full list of members
|
21 December 1999 | Return made up to 19/12/99; full list of members
|
7 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
7 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
21 May 1999 | Nc inc already adjusted 07/05/99 (1 page) |
21 May 1999 | Ad 07/05/99--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Nc inc already adjusted 07/05/99 (1 page) |
21 May 1999 | Ad 07/05/99--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages) |
21 May 1999 | Resolutions
|
2 March 1999 | Ad 26/02/99--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
2 March 1999 | Ad 26/02/99--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
7 February 1999 | Return made up to 19/12/98; full list of members; amend (7 pages) |
7 February 1999 | Return made up to 19/12/98; full list of members; amend (7 pages) |
6 January 1999 | Ad 18/08/98--------- £ si 199998@1 (2 pages) |
6 January 1999 | Resolutions
|
6 January 1999 | £ nc 200000/300000 26/12/98 (1 page) |
6 January 1999 | Resolutions
|
6 January 1999 | Ad 18/08/98--------- £ si 199998@1 (2 pages) |
6 January 1999 | £ nc 200000/300000 26/12/98 (1 page) |
6 January 1999 | Resolutions
|
30 December 1998 | Return made up to 19/12/98; full list of members
|
30 December 1998 | Return made up to 19/12/98; full list of members
|
11 June 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
11 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | £ nc 100/200000 03/06/98 (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Memorandum and Articles of Association (9 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | £ nc 100/200000 03/06/98 (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Memorandum and Articles of Association (9 pages) |
11 June 1998 | New director appointed (2 pages) |
10 June 1998 | Company name changed randotte (no. 449) LIMITED\certificate issued on 11/06/98 (2 pages) |
10 June 1998 | Company name changed randotte (no. 449) LIMITED\certificate issued on 11/06/98 (2 pages) |
19 December 1997 | Incorporation (21 pages) |
19 December 1997 | Incorporation (21 pages) |