McDonald Road
Edinburgh
Midlothians
EH7 4QJ
Scotland
Secretary Name | Mr Gustav Colliander |
---|---|
Status | Current |
Appointed | 08 July 2015(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 7/7 Blandfield McDonald Road Edinburgh Midlothians EH7 4QJ Scotland |
Director Name | Mr Gustav Colliander |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7/7 Blandfield Edinburgh EH7 4QJ Scotland |
Secretary Name | Angela Kathleen Monica Colliander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31/17 Ocean Drive Edinburgh Midlothian EH6 6JL Scotland |
Director Name | Mr Torvald Colliander |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 December 2011(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7/7 Blandfield McDonald Road Edinburgh Midlothians EH7 4QJ Scotland |
Secretary Name | Mrs Justyna Colliander |
---|---|
Status | Resigned |
Appointed | 01 January 2013(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 2015) |
Role | Company Director |
Correspondence Address | 7/7 Blandfield McDonald Road Edinburgh Midlothians EH7 4QJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 63 The Loan Loanhead Midlothians EH20 9AG Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
100 at £1 | Gustav Colliander 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,748 |
Cash | £3,899 |
Current Liabilities | £75,745 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
10 March 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
12 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
24 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
14 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from 7/7 Blandfield Mcdonald Road Edinburgh Midlothians EH7 4QJ Scotland to 7/7 Blandfield Mcdonald Road Edinburgh Midlothians EH7 4QJ on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 31/17 Ocean Drive Edinburgh Midlothian EH6 6JL to 7/7 Blandfield Mcdonald Road Edinburgh Midlothians EH7 4QJ on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 7/7 Blandfield Mcdonald Road Edinburgh Midlothians EH7 4QJ Scotland to 7/7 Blandfield Mcdonald Road Edinburgh Midlothians EH7 4QJ on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Torvald Colliander as a director on 8 July 2015 (1 page) |
9 July 2015 | Appointment of Mrs Justyna Anna Colliander as a director on 8 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Justyna Colliander as a secretary on 8 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Gustav Colliander as a secretary on 8 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Justyna Colliander as a secretary on 8 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Gustav Colliander as a secretary on 8 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 7/7 Blandfield Mcdonald Road Edinburgh Midlothians EH7 4QJ Scotland to 7/7 Blandfield Mcdonald Road Edinburgh Midlothians EH7 4QJ on 9 July 2015 (1 page) |
9 July 2015 | Appointment of Mrs Justyna Anna Colliander as a director on 8 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 31/17 Ocean Drive Edinburgh Midlothian EH6 6JL to 7/7 Blandfield Mcdonald Road Edinburgh Midlothians EH7 4QJ on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 31/17 Ocean Drive Edinburgh Midlothian EH6 6JL to 7/7 Blandfield Mcdonald Road Edinburgh Midlothians EH7 4QJ on 9 July 2015 (1 page) |
9 July 2015 | Appointment of Mrs Justyna Anna Colliander as a director on 8 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Torvald Colliander as a director on 8 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Justyna Colliander as a secretary on 8 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Torvald Colliander as a director on 8 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Gustav Colliander as a secretary on 8 July 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 July 2013 | Termination of appointment of Angela Colliander as a secretary (1 page) |
19 July 2013 | Appointment of Mrs Justyna Colliander as a secretary (1 page) |
19 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
19 July 2013 | Appointment of Mrs Justyna Colliander as a secretary (1 page) |
19 July 2013 | Termination of appointment of Angela Colliander as a secretary (1 page) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
17 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 March 2012 | Termination of appointment of Gustav Colliander as a director (2 pages) |
16 March 2012 | Termination of appointment of Gustav Colliander as a director (2 pages) |
16 March 2012 | Appointment of Mr Torvald Colliander as a director (3 pages) |
16 March 2012 | Appointment of Mr Torvald Colliander as a director (3 pages) |
13 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Mr Gustav Colliander on 2 February 2010 (2 pages) |
27 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Mr Gustav Colliander on 2 February 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Gustav Colliander on 2 February 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 October 2009 | Annual return made up to 19 May 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 19 May 2009 with a full list of shareholders (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
26 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 June 2007 | Return made up to 19/05/07; no change of members
|
7 June 2007 | Return made up to 19/05/07; no change of members
|
14 May 2007 | Registered office changed on 14/05/07 from: 9 brandon street edinburgh midlothian EH3 5DX (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 9 brandon street edinburgh midlothian EH3 5DX (1 page) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
2 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 May 2004 | Return made up to 19/05/04; full list of members
|
26 May 2004 | Return made up to 19/05/04; full list of members
|
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
24 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
24 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
1 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
9 June 2000 | Ad 18/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 2000 | Ad 18/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Incorporation (15 pages) |
19 May 1999 | Incorporation (15 pages) |