Edinburgh
EH12 6JU
Scotland
Secretary Name | Mairi Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1999(same day as company formation) |
Role | Archaeologist |
Correspondence Address | 39 Old Kirk Road Edinburgh EH12 6JU Scotland |
Director Name | Mrs Mairi Black |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(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 | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 26 26 Gosford Park, Longniddry, Uk Aberlady East Lothian EH32 0DD Scotland |
---|
3 at £1 | Mairi Black 50.00% Ordinary |
---|---|
3 at £1 | Philip Black 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,656 |
Current Liabilities | £18,191 |
Latest Accounts | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
16 February 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
19 January 2023 | Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD to 26 26 Gosford Park, Longniddry, Uk Aberlady East Lothian EH32 0DD on 19 January 2023 (1 page) |
19 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
1 August 2017 | Appointment of Mrs Mairi Black as a director on 31 July 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Mairi Black as a director on 31 July 2017 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
22 August 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
22 August 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
1 May 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
1 May 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
8 January 2014 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 8 January 2014 (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 January 2010 | Director's details changed for Philip Black on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Philip Black on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
7 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: catchpell house, carpet lane, bernard street, leith, edinburgh EH6 6SP (1 page) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: catchpell house, carpet lane, bernard street, leith, edinburgh EH6 6SP (1 page) |
7 March 2007 | Location of debenture register (1 page) |
7 March 2007 | Location of debenture register (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 February 2005 | Return made up to 28/01/05; full list of members
|
1 February 2005 | Return made up to 28/01/05; full list of members
|
25 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
28 April 2004 | Return made up to 28/01/04; full list of members (6 pages) |
28 April 2004 | Return made up to 28/01/04; full list of members (6 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 277 pilton avenue, edinburgh, EH5 2LA (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 277 pilton avenue, edinburgh, EH5 2LA (1 page) |
30 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 129 comely bank road, edinburgh, EH4 1BH (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 129 comely bank road, edinburgh, EH4 1BH (1 page) |
3 March 2003 | Return made up to 28/01/03; full list of members (6 pages) |
3 March 2003 | Return made up to 28/01/03; full list of members (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
14 March 2002 | Company name changed philip black consultancy LIMITED\certificate issued on 14/03/02 (2 pages) |
14 March 2002 | Company name changed philip black consultancy LIMITED\certificate issued on 14/03/02 (2 pages) |
5 February 2002 | Return made up to 28/01/02; full list of members
|
5 February 2002 | Return made up to 28/01/02; full list of members
|
8 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
5 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
5 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
11 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
24 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
24 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Incorporation (16 pages) |
28 January 1999 | Incorporation (16 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |