Aberlady
Longniddry
East Lothian
EH32 0SD
Scotland
Director Name | Mrs Aileen Fiona McGlone |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD Scotland |
Secretary Name | Terence McGlone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Dee House Ribble Road Liverpool L25 5PR |
Secretary Name | Wendy Mowatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years after company formation) |
Appointment Duration | 8 years (resigned 31 December 2012) |
Role | Personal Assistant |
Correspondence Address | 16 Kellie Place Dunbar East Lothian EH42 1GF Scotland |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
3 at £1 | Mark Mcglone 60.00% Ordinary |
---|---|
2 at £1 | Aileen Mcglone 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,199 |
Current Liabilities | £21,410 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
1 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
---|---|
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
30 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
3 June 2019 | Appointment of Mrs Aileen Fiona Mcglone as a director on 1 June 2019 (2 pages) |
15 January 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
28 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
7 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
11 October 2017 | Statement of capital following an allotment of shares on 11 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 11 October 2017
|
27 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
6 July 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
6 July 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
5 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Registered office address changed from 59 Bernard Street Edinburgh EH6 6SL Scotland to Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD on 5 March 2015 (1 page) |
5 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Registered office address changed from 59 Bernard Street Edinburgh EH6 6SL Scotland to Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 59 Bernard Street Edinburgh EH6 6SL Scotland to Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD on 5 March 2015 (1 page) |
1 May 2014 | Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD on 1 May 2014 (1 page) |
4 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 January 2014 | Director's details changed for Mark Mcglone on 1 April 2013 (2 pages) |
23 January 2014 | Director's details changed for Mark Mcglone on 1 April 2013 (2 pages) |
23 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Mark Mcglone on 1 April 2013 (2 pages) |
23 January 2014 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 23 January 2014 (1 page) |
23 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Termination of appointment of Wendy Mowatt as a secretary (1 page) |
8 January 2013 | Termination of appointment of Wendy Mowatt as a secretary (1 page) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mark Mcglone on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mark Mcglone on 26 January 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 January 2007 | Location of register of members (1 page) |
4 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
4 January 2007 | Location of register of members (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: catchpell house carpet lane bernard street, leith edinburgh EH6 6SP (1 page) |
4 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: catchpell house carpet lane bernard street, leith edinburgh EH6 6SP (1 page) |
4 January 2007 | Location of debenture register (1 page) |
4 January 2007 | Location of debenture register (1 page) |
17 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 December 2005 | New secretary appointed (1 page) |
22 December 2005 | New secretary appointed (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Return made up to 22/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 22/12/05; full list of members (3 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Secretary resigned (1 page) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 277 pilton avenue edinburgh EH5 2LA (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 277 pilton avenue edinburgh EH5 2LA (1 page) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 March 2003 | Return made up to 30/12/02; full list of members
|
17 March 2003 | Return made up to 30/12/02; full list of members
|
5 February 2003 | Company name changed m mcglone and associates LIMITED\certificate issued on 05/02/03 (2 pages) |
5 February 2003 | Company name changed m mcglone and associates LIMITED\certificate issued on 05/02/03 (2 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 December 2001 | Return made up to 30/12/01; full list of members
|
19 December 2001 | Return made up to 30/12/01; full list of members
|
7 November 2001 | Registered office changed on 07/11/01 from: 133A high street musselburgh EH21 7DD (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 133A high street musselburgh EH21 7DD (1 page) |
31 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 122 gilberstoun edinburgh midlothian EH15 2QZ (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 122 gilberstoun edinburgh midlothian EH15 2QZ (1 page) |
4 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
30 December 1999 | Incorporation (17 pages) |
30 December 1999 | Incorporation (17 pages) |