Edinburgh
EH10 7AT
Scotland
Secretary Name | Alison Ruth Renwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Winton Terrace Edinburgh Midlothian EH10 7AT Scotland |
Secretary Name | Eric Anderson Purves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 April 2019) |
Role | Director Of Housing Associatio |
Correspondence Address | 75 Redford Avenue Edinburgh EH13 0BW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | eforensics.cc |
---|---|
Email address | [email protected] |
Telephone | 07 050281753 |
Telephone region | Mobile |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
510 at £1 | Stephen G. Renwick 51.00% Ordinary |
---|---|
490 at £1 | Alison R. Renwick 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,536 |
Cash | £4,552 |
Current Liabilities | £11,376 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
18 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Secretary's details changed for Eric Anderson Purves on 24 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mr Stephen George Renwick on 2 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Stephen George Renwick on 2 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Stephen George Renwick on 2 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Stephen George Renwick on 2 May 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 May 2007 | Return made up to 02/05/07; full list of members (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 May 2004 | Return made up to 02/05/04; full list of members
|
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 April 2002 | Return made up to 02/05/02; full list of members
|
12 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
23 November 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
5 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Incorporation (15 pages) |