Dalkeith
Midlothian
EH22 3BU
Scotland
Director Name | Mr Mark Peter Fairbairn |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 May 2003(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Cartographer |
Country of Residence | Scotland |
Correspondence Address | 26/4 Main Street Ratho Newbridge Midlothian EH28 8RB Scotland |
Secretary Name | Dr Timothy William Rideout |
---|---|
Nationality | Manx |
Status | Current |
Appointed | 31 March 2007(8 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Geographer |
Country of Residence | Scotland |
Correspondence Address | 61 Eskbank Road Dalkeith Midlothian EH22 3BU Scotland |
Director Name | Craig Begg Flemming |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 34 Keppel Road North Berwick EH39 4QG Scotland |
Secretary Name | Murray Steven Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 97a Drum Street Edinburgh EH17 8RH Scotland |
Registered Address | 32/9 Hardengreen Industrial Estate Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Dr Timothy William Rideout 50.00% Ordinary |
---|---|
49 at £1 | Mark Peter Fairbairn 49.00% Ordinary |
1 at £1 | Craig Begg Fleming 1.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
26 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
14 May 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
14 May 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
23 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
22 January 2019 | Change of details for Dr Timothy William Rideout as a person with significant control on 21 January 2019 (2 pages) |
22 January 2019 | Registered office address changed from C/O Xyz Maps Ltd 32/10 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX to 32/9 Hardengreen Industrial Estate Hardengreen Industrial Estate Dalkeith EH22 3NX on 22 January 2019 (1 page) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
30 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Mark Peter Fairbairn on 1 September 2015 (2 pages) |
22 March 2016 | Director's details changed for Mr Mark Peter Fairbairn on 1 September 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Registered office address changed from C/O the Xyz Digital Map Company 32/10 Hardengreen Business Park Dalhousie Road Dalkeith EH22 3NX on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from C/O Xyz Maps Ltd 32/10 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX Scotland on 29 May 2013 (1 page) |
29 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Registered office address changed from C/O Xyz Maps Ltd 32/10 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX Scotland on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from C/O the Xyz Digital Map Company 32/10 Hardengreen Business Park Dalhousie Road Dalkeith EH22 3NX on 29 May 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Director's details changed for Dr Timothy William Rideout on 27 January 2012 (2 pages) |
4 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Secretary's details changed for Dr Timothy William Rideout on 27 January 2012 (2 pages) |
4 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Director's details changed for Dr Timothy William Rideout on 27 January 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Dr Timothy William Rideout on 27 January 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
26 April 2010 | Director's details changed for Mr Mark Peter Fairbairn on 18 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Mark Peter Fairbairn on 18 March 2010 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
9 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
15 April 2008 | Appointment terminated director craig flemming (1 page) |
15 April 2008 | Director's change of particulars / mark fairbairn / 01/03/2008 (1 page) |
15 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
15 April 2008 | Appointment terminated director craig flemming (1 page) |
15 April 2008 | Director's change of particulars / mark fairbairn / 01/03/2008 (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: unit 10 phase 2 hardengreen business park dalhousie road, dalkeith midlothian EH22 3NX (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: unit 10 phase 2 hardengreen business park dalhousie road, dalkeith midlothian EH22 3NX (1 page) |
14 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
17 April 2007 | Location of register of members (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Location of debenture register (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: unit 10 phase 2 hardengreen bus park dalhousie road, dalkeith midlothian EH22 3NX (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: unit 10 phase 2 hardengreen bus park dalhousie road, dalkeith midlothian EH22 3NX (1 page) |
17 April 2007 | Location of debenture register (1 page) |
17 April 2007 | Location of register of members (1 page) |
13 April 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
17 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
17 April 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
17 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
17 April 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 32/9 phase 2 hardengreen business park dalhousie road, dalkeith midlothian EH22 3NX (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 32/9 phase 2 hardengreen business park dalhousie road, dalkeith midlothian EH22 3NX (1 page) |
5 May 2005 | Return made up to 18/03/05; full list of members
|
5 May 2005 | Return made up to 18/03/05; full list of members
|
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 April 2004 | Return made up to 18/03/04; full list of members
|
15 April 2004 | Return made up to 18/03/04; full list of members
|
16 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
16 April 2003 | Return made up to 18/03/03; full list of members
|
16 April 2003 | Return made up to 18/03/03; full list of members
|
21 August 2002 | Registered office changed on 21/08/02 from: 54 delta road musselburgh midlothian EH21 8HA (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 54 delta road musselburgh midlothian EH21 8HA (1 page) |
21 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
3 April 2002 | Return made up to 18/03/02; full list of members
|
3 April 2002 | Return made up to 18/03/02; full list of members
|
12 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
23 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
18 March 1999 | Incorporation (30 pages) |
18 March 1999 | Incorporation (30 pages) |