Edinburgh
Midlothian
EH3 7TZ
Scotland
Secretary Name | Gordon Menzies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2006(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 12 November 2019) |
Role | Company Director |
Correspondence Address | 18 Campbell Road Edinburgh Midlothian EH12 6DT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Chiene & Tait (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 September 2006) |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Registered Address | 23b Windsor Street Edinburgh EH7 5LA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
3 at £1 | John Andrew Murray Mcgrath 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£184,516 |
Cash | £642 |
Current Liabilities | £185,314 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
---|---|
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
25 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 August 2009 | Return made up to 11/06/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
15 July 2008 | Return made up to 11/06/08; no change of members (6 pages) |
7 August 2007 | Return made up to 11/06/07; no change of members (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 61 dublin street edinburgh midlothian EH3 6NL (1 page) |
2 October 2006 | Secretary resigned (1 page) |
13 June 2006 | Return made up to 11/06/06; full list of members (6 pages) |
6 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
25 August 2005 | Return made up to 11/06/05; full list of members (6 pages) |
4 July 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
7 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
2 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
22 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
28 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
26 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
4 August 2000 | Return made up to 11/06/00; full list of members (6 pages) |
21 July 1999 | Memorandum and Articles of Association (9 pages) |
20 July 1999 | Company name changed edenteach LIMITED\certificate issued on 21/07/99 (2 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
11 June 1999 | Incorporation (13 pages) |