Edinburgh
EH3 8DG
Scotland
Secretary Name | Mrs Patricia Mary Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(5 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14b/5 Orwell Terrace Edinburgh EH11 2DY Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | Whitehouse & McFadden C.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 January 2006) |
Correspondence Address | 19 Rutland Square Edinburgh Midlothian EH1 2BB Scotland |
Registered Address | Citymark, 39/15 Gardner's Crescent Edinburgh EH3 8DG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Snowvolution LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£212 |
Current Liabilities | £212 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
16 February 2021 | Termination of appointment of Patricia Mary Nicoll as a secretary on 16 February 2021 (1 page) |
---|---|
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
8 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
4 March 2020 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
15 March 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
20 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
1 November 2018 | Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to Citymark, 39/15 Gardner's Crescent Edinburgh EH3 8DG on 1 November 2018 (1 page) |
2 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Francis Gordon Carnegy Neave on 1 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Francis Gordon Carnegy Neave on 1 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Francis Gordon Carnegy Neave on 1 February 2015 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
22 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
23 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
16 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
14 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
8 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
8 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
19 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
30 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
30 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
3 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
3 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 19 rutland square edinburgh EH1 2BB (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 19 rutland square edinburgh EH1 2BB (1 page) |
29 March 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
18 February 2005 | Return made up to 16/02/05; full list of members
|
18 February 2005 | Return made up to 16/02/05; full list of members
|
18 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
1 March 2004 | Return made up to 20/02/04; full list of members
|
1 March 2004 | Secretary's particulars changed (1 page) |
1 March 2004 | Secretary's particulars changed (1 page) |
1 March 2004 | Return made up to 20/02/04; full list of members
|
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh midlothian EH3 7BJ (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh midlothian EH3 7BJ (1 page) |
5 April 2003 | Return made up to 20/02/03; no change of members (6 pages) |
5 April 2003 | Return made up to 20/02/03; no change of members (6 pages) |
31 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
31 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
21 February 2002 | Return made up to 20/02/02; no change of members (6 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Return made up to 20/02/02; no change of members (6 pages) |
21 February 2002 | Director resigned (1 page) |
20 December 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
20 March 2001 | Return made up to 23/02/01; full list of members
|
20 March 2001 | Return made up to 23/02/01; full list of members
|
28 December 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | Resolutions
|
28 December 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
14 March 2000 | Company name changed newco (615) LIMITED\certificate issued on 15/03/00 (2 pages) |
14 March 2000 | Company name changed newco (615) LIMITED\certificate issued on 15/03/00 (2 pages) |
23 February 2000 | Incorporation (24 pages) |
23 February 2000 | Incorporation (24 pages) |