Edinburgh
EH10 5AY
Scotland
Director Name | Dr Irene Buchanan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1999(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 2 months (closed 05 May 2020) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Glebe House High Street Aberlady East Lothian EH32 0RB Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
5k at £1 | Elizabeth Sharpe 50.00% Ordinary |
---|---|
2.5k at £1 | Dr Irene Buchanan 25.00% Ordinary |
2.5k at £1 | John Gray 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £366,211 |
Cash | £375,361 |
Current Liabilities | £9,150 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
24 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
---|---|
7 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
14 March 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 14 March 2016 (1 page) |
14 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 March 2015 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 March 2014 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 March 2013 (1 page) |
21 February 2013 | Amended accounts made up to 28 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 28 March 2012 (1 page) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Secretary's details changed for Queensferry Secretaries Limited on 26 February 2011 (2 pages) |
29 March 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 29 March 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Doctor Irene Buchanan on 26 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Elizabeth Sharpe on 26 February 2010 (2 pages) |
19 March 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 19 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Queensferry Secretaries Limited on 26 February 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 July 2009 | Secretary's change of particulars / queensferry secretaries LIMITED / 26/02/2009 (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
17 July 2009 | Return made up to 26/02/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
17 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 April 2006 | Return made up to 26/02/06; full list of members (3 pages) |
19 April 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road, edinburgh EH4 2HG (1 page) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
31 March 2005 | Return made up to 26/02/05; full list of members (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
29 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
17 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
22 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
28 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
12 April 2000 | Return made up to 26/02/00; full list of members (6 pages) |
13 April 1999 | Memorandum and Articles of Association (10 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
31 March 1999 | Ad 08/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Nc inc already adjusted 08/03/99 (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Resolutions
|
26 February 1999 | Incorporation (21 pages) |