Edinburgh
EH17 8JN
Scotland
Director Name | Ms Isobelle Turner Hamilton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(9 months, 1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 148 Gilmerton Dykes Crescent Edinburgh Midlothian EH17 8JN Scotland |
Director Name | Mr William John Colquhoun |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Tax Associate |
Country of Residence | Scotland |
Correspondence Address | 5 Bangholm Road Edinburgh EH5 3AZ Scotland |
Director Name | David Alastair George Grant |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Carse Grange, The Grange Perth Errol PH2 7TB Scotland |
Secretary Name | David Alastair George Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Carse Grange, The Grange Perth Errol PH2 7TB Scotland |
Secretary Name | Isobelle Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 September 2007) |
Role | Restaurateur |
Correspondence Address | 225 The Murrays Edinburgh Midlothian EH17 8UN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Accountancy Assured (Secretarial Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2007(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2011) |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Website | www.larusticanauk.com/ |
---|---|
Telephone | 0131 2252227 |
Telephone region | Edinburgh |
Registered Address | 90 Hanover Street Edinburgh EH2 1EL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Angelo Pontone 50.00% Ordinary |
---|---|
1 at £1 | Isobelle Hamilton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,689 |
Current Liabilities | £63,528 |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
23 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Micro company accounts made up to 31 January 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
18 January 2022 | Micro company accounts made up to 31 January 2021 (2 pages) |
31 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 31 January 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
3 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
22 October 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
22 October 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 October 2014 | Micro company accounts made up to 31 January 2014 (1 page) |
30 October 2014 | Micro company accounts made up to 31 January 2014 (1 page) |
26 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 May 2011 | Director's details changed for Isobelle Hamilton on 1 December 2010 (2 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Isobelle Hamilton on 1 December 2010 (2 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Isobelle Hamilton on 1 December 2010 (2 pages) |
2 February 2011 | Registered office address changed from Accountancy Assured Ltd Suite 1,Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Accountancy Assured Ltd Suite 1,Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Accountancy Assured Ltd Suite 1,Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 2 February 2011 (1 page) |
18 January 2011 | Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (1 page) |
18 January 2011 | Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
10 August 2009 | Secretary's change of particulars / accountancy assured secretarial services LTD / 07/08/2009 (2 pages) |
10 August 2009 | Secretary's change of particulars / accountancy assured secretarial services LTD / 07/08/2009 (2 pages) |
7 August 2009 | Director's change of particulars / isobelle hamilton / 07/08/2009 (1 page) |
7 August 2009 | Director's change of particulars / angelo pontone / 07/08/2009 (1 page) |
7 August 2009 | Director's change of particulars / angelo pontone / 07/08/2009 (1 page) |
7 August 2009 | Director's change of particulars / isobelle hamilton / 07/08/2009 (1 page) |
7 August 2009 | Director's change of particulars / isobelle hamilton / 07/08/2009 (1 page) |
7 August 2009 | Director's change of particulars / isobelle hamilton / 07/08/2009 (1 page) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
20 July 2007 | Return made up to 24/05/07; full list of members (7 pages) |
20 July 2007 | Return made up to 24/05/07; full list of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
18 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
18 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
17 January 2005 | Amended accounts made up to 31 January 2004 (5 pages) |
17 January 2005 | Amended accounts made up to 31 January 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
5 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
5 June 2003 | Amended accounts made up to 31 January 2002 (5 pages) |
5 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
5 June 2003 | Amended accounts made up to 31 January 2002 (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: 16 great stuart street edinburgh (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: 16 great stuart street edinburgh (1 page) |
1 July 2002 | Return made up to 24/05/02; full list of members (5 pages) |
1 July 2002 | Return made up to 24/05/02; full list of members (5 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 16 great stuart street edinburgh EH3 7TN (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 16 great stuart street edinburgh EH3 7TN (1 page) |
14 March 2001 | Return made up to 24/05/00; full list of members
|
14 March 2001 | Return made up to 24/05/00; full list of members
|
28 November 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
28 November 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: gallirivus mains of balgay elliot road dundee angus DD2 1SY (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: gallirivus mains of balgay elliot road dundee angus DD2 1SY (1 page) |
23 May 2000 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
23 May 2000 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (1 page) |
23 February 2000 | Company name changed tayclean LIMITED\certificate issued on 24/02/00 (2 pages) |
23 February 2000 | Company name changed tayclean LIMITED\certificate issued on 24/02/00 (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed;new director appointed (2 pages) |
15 February 2000 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | Incorporation (16 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Incorporation (16 pages) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Director resigned (1 page) |