Luxembourg
L-1118
Secretary Name | David Maclean Cranston |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
Director Name | Ms Hannah Jean Chantal Mackay |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2018) |
Role | Consultant |
Country of Residence | Netherlands |
Correspondence Address | 23a Windsor Street Edinburgh Midlothian EH7 5LA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 0131 5238311 |
---|---|
Telephone region | Edinburgh |
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 |
1 at £1 | Colin Neil Mackay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£967 |
Cash | £796 |
Current Liabilities | £1,763 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
28 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
29 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
24 February 2023 | Change of details for Mr Colin Neil Mackay as a person with significant control on 6 April 2016 (2 pages) |
14 February 2023 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 14 February 2023 (1 page) |
28 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
27 August 2021 | Registered office address changed from 23a Windsor Street Edinburgh Midlothian EH7 5LA to 64a Cumberland Street Edinburgh EH3 6RE on 27 August 2021 (1 page) |
27 August 2021 | Secretary's details changed for David Maclean Cranston on 27 August 2021 (1 page) |
22 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
21 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
30 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
21 March 2018 | Termination of appointment of Hannah Jean Chantal Mackay as a director on 19 March 2018 (1 page) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
2 December 2016 | Appointment of Ms Hannah Jean Chantal Mackay as a director on 2 December 2016 (2 pages) |
15 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Colin Neil Mackay on 1 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Colin Neil Mackay on 1 June 2014 (2 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Colin Neil Mackay on 1 June 2014 (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 July 2003 | Return made up to 12/06/03; full list of members
|
5 July 2003 | Return made up to 12/06/03; full list of members
|
5 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 July 2002 | Return made up to 12/06/02; full list of members (6 pages) |
18 July 2002 | Return made up to 12/06/02; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
12 June 2000 | Incorporation (14 pages) |
12 June 2000 | Incorporation (14 pages) |