Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary Name | Rowan Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 18 April 2002) |
Role | Administrator |
Correspondence Address | 1 Kirkland Road Darvel Ayrshire KA17 0BB Scotland |
Secretary Name | Mark McLachlan |
---|---|
Status | Resigned |
Appointed | 08 January 2010(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 February 2016) |
Role | Company Director |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 January 2010) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | mptouring.com |
---|---|
Email address | [email protected] |
Telephone | 01376 341553 |
Telephone region | Braintree |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark Mclachlan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,268 |
Cash | £1,782 |
Current Liabilities | £7,050 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
27 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 11 August 2021 (1 page) |
12 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
12 March 2021 | Change of details for Mr Mark Mcclachlan as a person with significant control on 12 March 2021 (2 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 February 2018 | Director's details changed for Mark Mclachlan on 15 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Director's details changed for Mark Mclachlan on 17 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Mark Mclachlan as a secretary on 17 February 2016 (1 page) |
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mark Mclachlan on 17 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Mark Mclachlan as a secretary on 17 February 2016 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mark Mclachlan on 17 February 2015 (2 pages) |
30 July 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mark Mclachlan on 17 February 2015 (2 pages) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
10 November 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
7 November 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 November 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 2 November 2011 (1 page) |
28 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
26 July 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
26 July 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
28 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Mark Mclachlan on 17 February 2010 (2 pages) |
28 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Mark Mclachlan on 17 February 2010 (2 pages) |
8 January 2010 | Appointment of Mark Mclachlan as a secretary (1 page) |
8 January 2010 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
8 January 2010 | Appointment of Mark Mclachlan as a secretary (1 page) |
8 January 2010 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
8 July 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
8 July 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
2 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from, 107 george street, edinburgh, midlothian, EH2 3ES (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from, 107 george street, edinburgh, midlothian, EH2 3ES (1 page) |
13 November 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
13 November 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
14 April 2008 | Director's change of particulars / mark mclachlan / 17/12/2004 (1 page) |
14 April 2008 | Return made up to 17/02/08; full list of members (3 pages) |
14 April 2008 | Director's change of particulars / mark mclachlan / 17/12/2004 (1 page) |
14 April 2008 | Return made up to 17/02/08; full list of members (3 pages) |
23 January 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
23 January 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
14 May 2007 | Return made up to 17/02/07; full list of members (6 pages) |
14 May 2007 | Return made up to 17/02/07; full list of members (6 pages) |
18 January 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
18 January 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
18 August 2006 | Return made up to 17/02/06; full list of members (6 pages) |
18 August 2006 | Return made up to 17/02/06; full list of members (6 pages) |
25 November 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
25 November 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: c/o murray beith & murray, 39 castle street, edinburgh, EH2 3BH (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: c/o murray beith & murray, 39 castle street, edinburgh, EH2 3BH (1 page) |
21 April 2005 | Return made up to 17/02/05; full list of members
|
21 April 2005 | Return made up to 17/02/05; full list of members
|
9 July 2004 | Return made up to 17/02/04; full list of members (6 pages) |
9 July 2004 | Return made up to 17/02/04; full list of members (6 pages) |
11 June 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
11 June 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
14 September 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
14 September 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
22 April 2003 | Return made up to 17/02/03; full list of members (6 pages) |
22 April 2003 | Return made up to 17/02/03; full list of members (6 pages) |
23 September 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
23 September 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 1 kirkland road, darvel, ayrshire KA17 0BB (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 1 kirkland road, darvel, ayrshire KA17 0BB (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
12 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
11 February 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
11 February 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
13 November 2001 | Delivery ext'd 3 mth 28/02/01 (2 pages) |
13 November 2001 | Delivery ext'd 3 mth 28/02/01 (2 pages) |
1 May 2001 | Return made up to 17/02/01; full list of members (6 pages) |
1 May 2001 | Return made up to 17/02/01; full list of members (6 pages) |
13 June 2000 | Memorandum and Articles of Association (9 pages) |
13 June 2000 | Memorandum and Articles of Association (9 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
9 June 2000 | Company name changed crispnet LIMITED\certificate issued on 12/06/00 (2 pages) |
9 June 2000 | Company name changed crispnet LIMITED\certificate issued on 12/06/00 (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 24 great king street, edinburgh, midlothian EH3 6QN (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 24 great king street, edinburgh, midlothian EH3 6QN (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
17 February 2000 | Incorporation (13 pages) |
17 February 2000 | Incorporation (13 pages) |