Edinburgh
Midlothian
EH10 5NE
Scotland
Director Name | Karen Reynolds |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Role | Project C-Ordinator |
Correspondence Address | 3f1, 38 Broughton Street Edinburgh EH1 3SB Scotland |
Director Name | Mr Christopher Ross Small |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | 11 Briarbank Terrace Edinburgh EH11 1ST Scotland |
Secretary Name | Douglas Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25a Royal Terrace Edinburgh EH7 5AH Scotland |
Secretary Name | Mr Christopher Ross Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 August 2010) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | 11 Briarbank Terrace Edinburgh EH11 1ST Scotland |
Director Name | Emma Victory Henderson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2015) |
Role | Marketing Professional |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosebery Crescent Lane Edinburgh EH12 5JR Scotland |
Registered Address | 8 Dalhousie Terrace Edinburgh Lothian EH10 5NE Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Year | 2014 |
---|---|
Turnover | £10,309 |
Net Worth | -£6,275 |
Cash | £4 |
Current Liabilities | £10,791 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
1 September 2023 | Total exemption full accounts made up to 31 August 2022 (15 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
1 June 2022 | Total exemption full accounts made up to 31 August 2021 (15 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 August 2020 (14 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 August 2019 (15 pages) |
31 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (15 pages) |
23 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
27 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 August 2016 (16 pages) |
7 June 2017 | Total exemption full accounts made up to 31 August 2016 (16 pages) |
10 January 2017 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
29 February 2016 | Termination of appointment of Emma Victory Henderson as a director on 12 December 2015 (1 page) |
29 February 2016 | Annual return made up to 10 December 2015 no member list (3 pages) |
29 February 2016 | Termination of appointment of Emma Victory Henderson as a director on 12 December 2015 (1 page) |
29 February 2016 | Annual return made up to 10 December 2015 no member list (3 pages) |
3 June 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
3 June 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
11 February 2015 | Annual return made up to 10 December 2014 no member list (3 pages) |
11 February 2015 | Annual return made up to 10 December 2014 no member list (3 pages) |
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
3 January 2014 | Annual return made up to 10 December 2013 no member list (3 pages) |
3 January 2014 | Annual return made up to 10 December 2013 no member list (3 pages) |
3 June 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
3 June 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
9 April 2013 | Annual return made up to 10 December 2012 no member list (3 pages) |
9 April 2013 | Annual return made up to 10 December 2012 no member list (3 pages) |
17 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
17 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
23 February 2012 | Appointment of Emma Victory Henderson as a director (2 pages) |
23 February 2012 | Appointment of Emma Victory Henderson as a director (2 pages) |
9 February 2012 | Annual return made up to 10 December 2011 no member list (2 pages) |
9 February 2012 | Annual return made up to 10 December 2011 no member list (2 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
12 January 2011 | Annual return made up to 10 December 2010 no member list (2 pages) |
12 January 2011 | Annual return made up to 10 December 2010 no member list (2 pages) |
6 September 2010 | Annual return made up to 10 December 2009 no member list (4 pages) |
6 September 2010 | Termination of appointment of Christopher Small as a director (1 page) |
6 September 2010 | Director's details changed for Christopher Small on 10 December 2009 (2 pages) |
6 September 2010 | Termination of appointment of Christopher Small as a secretary (1 page) |
6 September 2010 | Annual return made up to 10 December 2009 no member list (4 pages) |
6 September 2010 | Termination of appointment of Christopher Small as a director (1 page) |
6 September 2010 | Termination of appointment of Christopher Small as a secretary (1 page) |
6 September 2010 | Registered office address changed from 11 Briarbank Terrace Edinburgh EH11 1ST on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 11 Briarbank Terrace Edinburgh EH11 1ST on 6 September 2010 (1 page) |
6 September 2010 | Director's details changed for Christopher Small on 10 December 2009 (2 pages) |
6 September 2010 | Director's details changed for Patrick Alan Small on 10 December 2009 (2 pages) |
6 September 2010 | Registered office address changed from 11 Briarbank Terrace Edinburgh EH11 1ST on 6 September 2010 (1 page) |
6 September 2010 | Director's details changed for Patrick Alan Small on 10 December 2009 (2 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
18 December 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
18 December 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
27 January 2009 | Annual return made up to 10/12/08 (2 pages) |
27 January 2009 | Annual return made up to 10/12/08 (2 pages) |
24 November 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
24 November 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
28 August 2008 | Annual return made up to 10/12/07
|
28 August 2008 | Annual return made up to 10/12/07
|
16 November 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
16 November 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
31 January 2007 | Annual return made up to 10/12/06
|
31 January 2007 | Annual return made up to 10/12/06
|
3 October 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
3 October 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
22 March 2006 | Annual return made up to 10/12/05
|
22 March 2006 | Annual return made up to 10/12/05
|
8 August 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
8 August 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
10 February 2005 | Annual return made up to 10/12/04 (4 pages) |
10 February 2005 | Annual return made up to 10/12/04 (4 pages) |
1 October 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
1 October 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
14 January 2004 | Annual return made up to 10/12/03
|
14 January 2004 | Annual return made up to 10/12/03
|
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
11 December 2002 | Annual return made up to 10/12/02 (4 pages) |
11 December 2002 | Annual return made up to 10/12/02 (4 pages) |
28 November 2002 | Full accounts made up to 31 August 2001 (10 pages) |
28 November 2002 | Full accounts made up to 31 August 2001 (10 pages) |
13 December 2001 | Annual return made up to 10/12/01 (3 pages) |
13 December 2001 | Annual return made up to 10/12/01 (3 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: the basement 26 albany street edinburgh midlothian EH1 3QH (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: the basement 26 albany street edinburgh midlothian EH1 3QH (1 page) |
29 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
25 January 2001 | Annual return made up to 10/12/00
|
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Annual return made up to 10/12/00
|
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
21 November 2000 | Full accounts made up to 31 August 1999 (3 pages) |
21 November 2000 | Full accounts made up to 31 August 1999 (3 pages) |
25 May 2000 | Annual return made up to 10/12/99
|
25 May 2000 | Annual return made up to 10/12/99
|
2 February 2000 | Memorandum and Articles of Association (17 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Memorandum and Articles of Association (17 pages) |
2 February 2000 | Resolutions
|
14 October 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
14 October 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
10 December 1998 | Incorporation (19 pages) |
10 December 1998 | Incorporation (19 pages) |