Ratho
Midlothian
EH28 8QY
Scotland
Director Name | Ms Rachel Margaret Evelyn Bucknall |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ratho Hall Ratho Midlothian EH28 8QY Scotland |
Secretary Name | Mr Graham Ralph Chalmers Bucknall |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ratho Hall Ratho Midlothian EH28 8QY Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Campend Farmhouse Campend Farm Dalkeith Midlothian EH22 1RS Scotland |
Director Name | Mr Bruce Watson Minto |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Avenue 40 Greenhill Gardens Edinburgh Midlothian EH10 4BJ Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 25 Castle Terrace Edinburgh Midlothian EH1 2ER Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
7k at £1 | Graham Ralph Chalmers Bucknall 70.00% Ordinary |
---|---|
2k at £1 | Michael Salvesen & Douglas Connell & Rachel Margaret Evelyn Bucknall & Graham Ralph Chalmers Bucknall 20.00% Ordinary |
1000 at £1 | Rachel Margaret Evelyn Bucknall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,055 |
Cash | £311 |
Current Liabilities | £59,366 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
22 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
25 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
11 October 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
3 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 February 2009 | Return made up to 21/12/08; full list of members (5 pages) |
16 February 2009 | Return made up to 21/12/08; full list of members (5 pages) |
29 April 2008 | Return made up to 21/12/07; no change of members (7 pages) |
29 April 2008 | Return made up to 21/12/07; no change of members (7 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 February 2007 | Return made up to 21/12/06; full list of members (8 pages) |
9 February 2007 | Return made up to 21/12/06; full list of members (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 April 2006 | Return made up to 21/12/05; full list of members (8 pages) |
3 April 2006 | Return made up to 21/12/05; full list of members (8 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 February 2005 | Return made up to 21/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 21/12/04; full list of members (8 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 January 2004 | Return made up to 21/12/03; full list of members
|
5 January 2004 | Return made up to 21/12/03; full list of members
|
13 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
13 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
22 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
22 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 February 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
9 February 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
20 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
20 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
13 June 2000 | Ad 19/05/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 June 2000 | Ad 19/05/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
16 February 2000 | New director appointed (2 pages) |
11 February 2000 | Memorandum and Articles of Association (20 pages) |
11 February 2000 | Memorandum and Articles of Association (20 pages) |
10 February 2000 | Company name changed dmws 391 LIMITED\certificate issued on 11/02/00 (3 pages) |
10 February 2000 | Company name changed dmws 391 LIMITED\certificate issued on 11/02/00 (3 pages) |
7 February 2000 | Nc inc already adjusted 03/02/00 (1 page) |
7 February 2000 | Nc inc already adjusted 03/02/00 (1 page) |
7 February 2000 | Resolutions
|
7 February 2000 | Resolutions
|
21 December 1999 | Incorporation (41 pages) |
21 December 1999 | Incorporation (41 pages) |