Edinburgh
Midlothian
EH4 5BP
Scotland
Secretary Name | Mr Fraser Henderson Kerr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2005(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Q Court 3 Quality Street Edinburgh Midlothian EH4 5BP Scotland |
Director Name | Mr James Wight |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | 44 St Baldreds Road North Berwick East Lothian EH39 4PU Scotland |
Secretary Name | Alan George Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 McNeill Way Tranent East Lothian EH33 2ER Scotland |
Secretary Name | James Mills Wilkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marine Parade North Berwick East Lothian EH39 4LD Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Q Court 3 Quality Street Edinburgh Midlothian EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 2 other UK companies use this postal address |
450 at £1 | Fraser Kerr 90.00% Ordinary |
---|---|
50 at £1 | Dundas Nominees LTD 10.00% Ordinary |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 November 2017 | Notification of Fraser Henderson Kerr as a person with significant control on 31 October 2017 (2 pages) |
---|---|
16 November 2017 | Cessation of James Wight as a person with significant control on 31 October 2017 (1 page) |
16 November 2017 | Termination of appointment of James Wight as a director on 31 October 2017 (1 page) |
16 November 2017 | Cessation of James Wight as a person with significant control on 31 October 2017 (1 page) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 July 2016 | Secretary's details changed for Mr Fraser Henderson Kerr on 18 July 2016 (1 page) |
18 July 2016 | Director's details changed for Mr Fraser Henderson Kerr on 18 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 August 2010 | Director's details changed for Mr James Wight on 13 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
10 August 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
26 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 July 2005 | Return made up to 13/07/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
12 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
17 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
12 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
2 August 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
2 August 2000 | Ad 21/09/99--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
10 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
13 July 1999 | Incorporation (15 pages) |