Edinburgh
EH6 4NZ
Scotland
Secretary Name | Mr Mike Christopherson |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 04 June 2004(4 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 14 Summerside Place Edinburgh EH6 4NZ Scotland |
Director Name | Mrs Diana Mary Buller |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Cairnmore House Port Ellen Isle Of Islay PA42 7AT Scotland |
Director Name | Mr Hamish Alasdair William MacDonell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 11 East Hermitage Place Edinburgh EH6 8AA Scotland |
Director Name | Louisa Mary MacDonell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Role | Photographer |
Country of Residence | Scotland |
Correspondence Address | 11 East Hermitage Place Edinburgh EH6 8AA Scotland |
Secretary Name | Mrs Diana Mary Buller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Cairnmore House Port Ellen Isle Of Islay PA42 7AT Scotland |
Director Name | Anna Elisabeth Lagerqvist Christopherson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 June 2004(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Summerside Place Edinburgh EH6 4NZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Joseph Pearces Bar Elm Row Edinburgh EH7 4AA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
1.2k at £5 | Mcal Merchant LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,415 |
Cash | £5 |
Current Liabilities | £30,290 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 1 week from now) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 March 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 July 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Mr Mike Christopherson on 1 October 2009 (1 page) |
5 February 2010 | Director's details changed for Anna Lagerqvist Christopherson on 1 October 2009 (2 pages) |
5 February 2010 | Registered office address changed from 69 Montgomery Street 2F3 Edinburgh EH7 5HZ on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 69 Montgomery Street 2F3 Edinburgh EH7 5HZ on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Mr Mike Christopherson on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Mr Mike Christopherson on 1 October 2009 (1 page) |
5 February 2010 | Director's details changed for Anna Lagerqvist Christopherson on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Mike Christopherson on 1 October 2009 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 March 2009 | Director's change of particulars / anna lagerqvist christopherson / 16/03/2009 (1 page) |
16 March 2009 | Return made up to 08/12/08; full list of members (3 pages) |
16 March 2009 | Return made up to 08/12/07; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 April 2007 | Company name changed bring-a-bottle LIMITED\certificate issued on 16/04/07 (2 pages) |
8 February 2007 | Return made up to 08/12/06; full list of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
31 January 2006 | Director's particulars changed (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 February 2005 | Return made up to 08/12/04; full list of members
|
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 June 2004 | Director resigned (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 11 east hermitage place edinburgh midlothian EH6 8AA (1 page) |
8 June 2004 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
22 January 2004 | Return made up to 08/12/03; full list of members
|
25 September 2003 | Registered office changed on 25/09/03 from: 24B albany street edinburgh midlothian EH1 3QB (1 page) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 November 2001 | Return made up to 08/12/01; full list of members (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
17 December 2000 | Return made up to 08/12/00; full list of members
|
10 December 1999 | Ad 09/12/99--------- £ si 1198@5=5990 £ ic 2/5992 (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New secretary appointed;new director appointed (2 pages) |
8 December 1999 | Incorporation (15 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |