Exeter Street
North Tawton
Devon
EX20 2HB
Director Name | Mr Timothy Fagan Edward Bradshaw |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1999(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 35 Exeter Street North Tawton Devon EX20 2HB |
Secretary Name | Gail Regan Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1999(same day as company formation) |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 07 808536708 |
---|---|
Telephone region | Mobile |
Registered Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Gail Regan Anderson 50.00% Ordinary |
---|---|
1 at £1 | Timothy Fagan Edward Bradshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,058 |
Cash | £469 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 November 2017 | Confirmation statement made on 22 October 2017 with updates (3 pages) |
---|---|
28 November 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
4 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
22 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
21 December 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Director's details changed for Gail Regan Anderson on 28 November 2011 (2 pages) |
21 November 2011 | Registered office address changed from 1F, 6 East Hermitage Place Edinburgh EH6 8AA on 21 November 2011 (1 page) |
21 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Director's details changed for Gail Regan Anderson on 18 November 2011 (2 pages) |
18 November 2011 | Secretary's details changed for Gail Regan Anderson on 18 November 2011 (1 page) |
7 March 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
11 November 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Timothy Fagan Edward Bradshaw on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Gail Regan Anderson on 18 November 2009 (2 pages) |
15 October 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
19 November 2008 | Director's change of particulars / timothy bradshaw / 19/11/2008 (1 page) |
19 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
19 November 2008 | Director and secretary's change of particulars / gail anderson / 19/11/2008 (1 page) |
23 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
22 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
16 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 6 east hermitage place edinburgh EH6 8AA (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Location of debenture register (1 page) |
31 January 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
22 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
30 August 2005 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: henderson boyd jackson ws exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
2 December 2004 | Return made up to 22/10/04; full list of members (7 pages) |
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
19 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
1 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
20 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
29 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
5 November 2001 | Return made up to 22/10/01; full list of members
|
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
17 November 2000 | Return made up to 22/10/00; full list of members
|
4 November 1999 | New secretary appointed;new director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 6 albany street edinburgh midlothian EH1 3QB (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
22 October 1999 | Incorporation (15 pages) |