Edinburgh
EH3 6QE
Scotland
Secretary Name | Mr Richard Kenneth Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 East Claremont Street Edinburgh EH7 4HT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 24/2 Abercromby Place Edinburgh EH3 6QE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £500 | Mr Alastair John Cameron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,682 |
Cash | £50,850 |
Current Liabilities | £16,902 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
6 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
11 September 2023 | Micro company accounts made up to 31 May 2023 (6 pages) |
14 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
23 February 2023 | Micro company accounts made up to 31 May 2022 (8 pages) |
2 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
1 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
14 April 2021 | Micro company accounts made up to 31 May 2020 (9 pages) |
15 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
25 August 2020 | Withdrawal of a person with significant control statement on 25 August 2020 (2 pages) |
25 August 2020 | Registered office address changed from 24/2 24/2 Abercromby Place Edinburgh Midlothian EH3 6QE Scotland to 24/2 Abercromby Place Edinburgh EH3 6QE on 25 August 2020 (1 page) |
25 August 2020 | Change of details for Mr Alastair John Cameron as a person with significant control on 12 June 2020 (2 pages) |
24 August 2020 | Registered office address changed from 16/2 Carlton Terrace Edinburgh Midlothian EH7 5DD to 24/2 24/2 Abercromby Place Edinburgh Midlothian EH3 6QE on 24 August 2020 (1 page) |
8 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
13 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
3 October 2019 | Notification of Alastair John Cameron as a person with significant control on 1 June 2016 (2 pages) |
6 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Director's details changed for Mr Alastair John Cameron on 30 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Alastair John Cameron on 30 April 2013 (2 pages) |
6 March 2013 | Registered office address changed from 14/2 Randolph Crescent Edinburgh Midlothian EH3 7TT on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from 14/2 Randolph Crescent Edinburgh Midlothian EH3 7TT on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from 14/2 Randolph Crescent Edinburgh Midlothian EH3 7TT on 6 March 2013 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 January 2012 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
6 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
6 June 2010 | Director's details changed for Mr Alastair John Cameron on 15 April 2010 (2 pages) |
6 June 2010 | Director's details changed for Mr Alastair John Cameron on 15 April 2010 (2 pages) |
6 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
9 March 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
12 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
4 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
4 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
18 June 2008 | Return made up to 15/04/08; full list of members (3 pages) |
18 June 2008 | Return made up to 15/04/08; full list of members (3 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
10 May 2007 | Return made up to 15/04/07; no change of members (6 pages) |
10 May 2007 | Return made up to 15/04/07; no change of members (6 pages) |
30 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
30 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
19 April 2006 | Return made up to 15/04/06; full list of members (6 pages) |
19 April 2006 | Return made up to 15/04/06; full list of members (6 pages) |
27 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
27 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 61 falcon avenue edinburgh midlothian EH10 4AN (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 61 falcon avenue edinburgh midlothian EH10 4AN (1 page) |
11 May 2005 | Return made up to 15/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 15/04/05; full list of members (6 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
6 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
6 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
10 February 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
10 February 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
18 April 2003 | Return made up to 15/04/03; full list of members
|
18 April 2003 | Return made up to 15/04/03; full list of members
|
25 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
25 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
15 July 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
15 July 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
3 July 2002 | Return made up to 30/04/02; full list of members (6 pages) |
3 July 2002 | Return made up to 30/04/02; full list of members (6 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
24 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
21 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
11 January 2000 | Full accounts made up to 31 May 1999 (10 pages) |
11 January 2000 | Full accounts made up to 31 May 1999 (10 pages) |
19 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
19 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 61 falcon avenue 2F1 morningside edinburgh EH10 4AN (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: 61 falcon avenue 2F1 morningside edinburgh EH10 4AN (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 361 leith walk edinburgh EH6 8SD (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 361 leith walk edinburgh EH6 8SD (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Incorporation (15 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Incorporation (15 pages) |