Penicuik
Midlothian
EH26 0LE
Scotland
Secretary Name | Mrs Lynn Pringle |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 85 Hope Park Gardens Bathgate West Lothian EH48 2QT Scotland |
Secretary Name | Elaine O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 26 Lasswade Road Eskbank Midlothian EH22 3EF Scotland |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 18 Campbell Road Edinburgh EH12 6DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £154,962 |
Cash | £108,891 |
Current Liabilities | £14,481 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 June 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 March 2020 | Registered office address changed from 23a Windsor Street Edinburgh EH7 5LA to 18 Campbell Road Edinburgh EH12 6DT on 23 March 2020 (1 page) |
18 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
19 March 2017 | Secretary's details changed for Lynn Williams on 10 June 2016 (1 page) |
19 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
19 March 2017 | Secretary's details changed for Lynn Williams on 10 June 2016 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Register inspection address has been changed to 19 Muirhead Place Penicuik Midlothian EH26 0LE (1 page) |
17 March 2016 | Register inspection address has been changed to 19 Muirhead Place Penicuik Midlothian EH26 0LE (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Glen Mcintosh on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Glen Mcintosh on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Glen Mcintosh on 1 October 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 May 2009 | Return made up to 16/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 16/03/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
18 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
20 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 May 2005 | Return made up to 16/03/05; full list of members (6 pages) |
11 May 2005 | Return made up to 16/03/05; full list of members (6 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
14 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 May 2003 | Return made up to 16/03/03; full list of members (6 pages) |
23 May 2003 | Return made up to 16/03/03; full list of members (6 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 April 2002 | Return made up to 16/03/02; full list of members
|
8 April 2002 | Return made up to 16/03/02; full list of members
|
6 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
26 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 May 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 April 2000 | Return made up to 16/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 16/03/00; full list of members (6 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
22 November 1999 | Ad 17/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Ad 17/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
30 March 1999 | Registered office changed on 30/03/99 from: highstone information services co 12A beaverhall road edinburgh EH7 4JE (1 page) |
30 March 1999 | Secretary resigned (1 page) |
30 March 1999 | Secretary resigned (1 page) |
30 March 1999 | Registered office changed on 30/03/99 from: highstone information services co 12A beaverhall road edinburgh EH7 4JE (1 page) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | Director resigned (1 page) |
16 March 1999 | Incorporation (13 pages) |
16 March 1999 | Incorporation (13 pages) |