Edinburgh
EH3 7BD
Scotland
Secretary Name | Marjory Elaine Hay |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 21 April 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Mrs Carrie Campbell |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(12 years after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Marjory Elaine Hay |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Corstorphine Bank Avenue Edinburgh Midlothian EH12 8SB Scotland |
Director Name | Ms Norma Wilson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2012(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 24a Melville Street Edinburgh Midlothian EH3 7NS Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.billhay.co.uk/ |
---|---|
Telephone | 0131 2262233 |
Telephone region | Edinburgh |
Registered Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 70 other UK companies use this postal address |
90 at £1 | Marjory Elaine Hay 8.57% Ordinary |
---|---|
750 at £1 | William James Hay 71.43% Ordinary |
210 at £1 | Carrie Campbell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£126,372 |
Cash | £28,130 |
Current Liabilities | £372,625 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
14 March 2007 | Delivered on: 17 March 2007 Satisfied on: 4 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
---|---|
9 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
25 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
10 January 2019 | Change of details for Mt William James Hay as a person with significant control on 14 July 2018 (2 pages) |
10 January 2019 | Director's details changed for Mt William James Hay on 14 July 2018 (2 pages) |
10 January 2019 | Change of details for Mt William James Hay as a person with significant control on 14 July 2018 (2 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
19 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
18 December 2014 | Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 18 December 2014 (1 page) |
18 December 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
18 December 2014 | Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 18 December 2014 (1 page) |
18 December 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
18 September 2014 | Termination of appointment of Norma Wilson as a director on 31 August 2014 (1 page) |
18 September 2014 | Termination of appointment of Norma Wilson as a director on 31 August 2014 (1 page) |
4 September 2014 | Satisfaction of charge 1 in full (1 page) |
4 September 2014 | Satisfaction of charge 1 in full (1 page) |
12 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Director's details changed for Ms Norma Wilson on 7 April 2014 (2 pages) |
12 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Director's details changed for Ms Norma Wilson on 7 April 2014 (2 pages) |
12 April 2014 | Director's details changed for Ms Norma Wilson on 7 April 2014 (2 pages) |
12 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Appointment of Ms Norma Wilson as a director (3 pages) |
7 September 2012 | Appointment of Ms Norma Wilson as a director (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 May 2011 | Appointment of Mrs Carrie Campbell as a director (2 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Appointment of Mrs Carrie Campbell as a director (2 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 May 2010 | Secretary's details changed for Marjory Elaine Hay on 7 April 2010 (1 page) |
14 May 2010 | Director's details changed for William James Hay on 7 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Marjory Elaine Hay on 7 April 2010 (1 page) |
14 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for William James Hay on 7 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Marjory Elaine Hay on 7 April 2010 (1 page) |
14 May 2010 | Director's details changed for William James Hay on 7 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
2 April 2008 | Ad 23/01/08\gbp si 50@1=50\gbp ic 1000/1050\ (2 pages) |
2 April 2008 | Ad 23/01/08\gbp si 50@1=50\gbp ic 1000/1050\ (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
17 March 2007 | Partic of mort/charge * (3 pages) |
17 March 2007 | Partic of mort/charge * (3 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 September 2005 | Ad 31/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 September 2005 | Ad 31/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
12 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 April 2000 | Return made up to 21/04/00; full list of members
|
27 April 2000 | Return made up to 21/04/00; full list of members
|
8 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
8 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
21 April 1999 | Incorporation (18 pages) |
21 April 1999 | Incorporation (18 pages) |