Edinburgh
EH10 4RU
Scotland
Secretary Name | Jacqueline Caira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 10 months (resigned 13 December 2019) |
Role | Company Director |
Correspondence Address | 5 Newbattle Terrace Edinburgh EH10 4RU Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | David Caira 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
20 April 2017 | Delivered on: 9 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 83 high street, cowdenbeath. Outstanding |
---|---|
30 March 2017 | Delivered on: 13 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
1 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
13 December 2019 | Termination of appointment of Jacqueline Caira as a secretary on 13 December 2019 (1 page) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
23 July 2019 | Director's details changed for Mr David Caira on 23 July 2019 (2 pages) |
23 July 2019 | Secretary's details changed for Jacqueline Caira on 23 July 2019 (1 page) |
25 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
21 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 June 2017 | Notification of David Caira as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
30 June 2017 | Notification of David Caira as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
1 June 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (3 pages) |
1 June 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (3 pages) |
9 May 2017 | Registration of charge SC2087190003, created on 20 April 2017 (7 pages) |
9 May 2017 | Registration of charge SC2087190003, created on 20 April 2017 (7 pages) |
13 April 2017 | Registration of charge SC2087190001, created on 30 March 2017 (8 pages) |
13 April 2017 | Registration of charge SC2087190001, created on 30 March 2017 (8 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
10 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
10 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
20 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
10 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
8 December 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
8 December 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
16 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
17 December 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
6 July 2007 | Return made up to 16/06/07; no change of members (6 pages) |
6 July 2007 | Return made up to 16/06/07; no change of members (6 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
5 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
5 July 2006 | Return made up to 16/06/06; full list of members
|
5 July 2006 | Return made up to 16/06/06; full list of members
|
8 February 2006 | Registered office changed on 08/02/06 from: 40 melville street edinburgh EH3 7TW (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 40 melville street edinburgh EH3 7TW (1 page) |
23 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
23 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
28 July 2005 | Return made up to 16/06/05; full list of members (6 pages) |
28 July 2005 | Return made up to 16/06/05; full list of members (6 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
19 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
23 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
12 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
12 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
3 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
19 July 2002 | Return made up to 03/07/02; full list of members
|
19 July 2002 | Return made up to 03/07/02; full list of members
|
7 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 10 george street edinburgh midlothian (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 10 george street edinburgh midlothian (1 page) |
7 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
27 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | Resolutions
|
20 February 2001 | Registered office changed on 20/02/01 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
20 February 2001 | Resolutions
|
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | Resolutions
|
20 February 2001 | Director resigned (1 page) |
3 July 2000 | Incorporation (21 pages) |
3 July 2000 | Incorporation (21 pages) |