Edinburgh
Midlothian
EH4 3AQ
Scotland
Director Name | Ms Abigail Kate Stevens |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2000(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 59 Comely Bank Road Edinburgh EH4 1EJ Scotland |
Secretary Name | Mr Cramond Ronald Joyce Perry |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2004(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8a Belgrave Crescent 8a Belgrave Crescent, Edinbur Edinburgh Midlothian EH4 3AQ Scotland |
Secretary Name | Miss Abigail Kate Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Recruitment |
Country of Residence | Scotland |
Correspondence Address | 9 Buckingham Terrace Edinburgh Midlothian EH4 3AA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | thinkgr.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2605850 |
Telephone region | Edinburgh |
Registered Address | 8a Belgrave Crescent 8a Belgrave Crescent, Edinburgh Edinburgh Midlothian EH4 3AQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Abigail Stevens 60.00% Ordinary A |
---|---|
40 at £1 | Cramond Perry 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £104,805 |
Cash | £472 |
Current Liabilities | £336,384 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
30 March 2009 | Delivered on: 18 April 2009 Persons entitled: Bibby Factors International Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
21 April 2008 | Delivered on: 10 May 2008 Satisfied on: 5 February 2014 Persons entitled: Five Arrow Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
15 January 2002 | Delivered on: 23 January 2002 Satisfied on: 5 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
13 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
16 July 2021 | Registered office address changed from 34-36 Rose Street North Lane Edinburgh EH2 2NP Scotland to 8a Belgrave Crescent 8a Belgrave Crescent, Edinburgh Edinburgh Midlothian EH4 3AQ on 16 July 2021 (1 page) |
14 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
21 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
1 July 2019 | Amended total exemption full accounts made up to 31 July 2018 (8 pages) |
27 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
19 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
28 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
6 October 2017 | Satisfaction of charge 3 in full (1 page) |
6 October 2017 | Satisfaction of charge 3 in full (1 page) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
8 May 2017 | Registered office address changed from 93 George Street Edinburgh Mid Lothian EH2 3ES to 34-36 Rose Street North Lane Edinburgh EH2 2NP on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 93 George Street Edinburgh Mid Lothian EH2 3ES to 34-36 Rose Street North Lane Edinburgh EH2 2NP on 8 May 2017 (1 page) |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 October 2015 | Sub-division of shares on 25 August 2015 (5 pages) |
1 October 2015 | Sub-division of shares on 25 August 2015 (5 pages) |
3 September 2015 | Change of share class name or designation (2 pages) |
3 September 2015 | Change of share class name or designation (2 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 February 2014 | Satisfaction of charge 2 in full (1 page) |
5 February 2014 | Satisfaction of charge 1 in full (1 page) |
5 February 2014 | Satisfaction of charge 2 in full (1 page) |
5 February 2014 | Satisfaction of charge 1 in full (1 page) |
12 July 2013 | Secretary's details changed for Mr Cramond Ronald Joyce Perry on 12 July 2013 (1 page) |
12 July 2013 | Director's details changed for Mr Cramond Ronald Joyce Perry on 12 July 2013 (2 pages) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 July 2013 | Secretary's details changed for Mr Cramond Ronald Joyce Perry on 12 July 2013 (1 page) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 July 2013 | Director's details changed for Mr Cramond Ronald Joyce Perry on 12 July 2013 (2 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 September 2012 | Director's details changed for Mr Cramond Ronald Joyce Perry on 11 July 2012 (2 pages) |
10 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Director's details changed for Mr Cramond Ronald Joyce Perry on 11 July 2012 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 August 2011 | Director's details changed for Miss Abigail Kate Stevens on 1 September 2010 (2 pages) |
3 August 2011 | Director's details changed for Miss Abigail Kate Stevens on 1 September 2010 (2 pages) |
3 August 2011 | Director's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages) |
3 August 2011 | Director's details changed for Miss Abigail Kate Stevens on 1 September 2010 (2 pages) |
3 August 2011 | Director's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages) |
3 August 2011 | Secretary's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages) |
3 August 2011 | Director's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages) |
3 August 2011 | Secretary's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages) |
3 August 2011 | Director's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages) |
3 August 2011 | Director's details changed for Miss Abigail Kate Stevens on 1 September 2010 (2 pages) |
3 August 2011 | Director's details changed for Miss Abigail Kate Stevens on 1 September 2010 (2 pages) |
3 August 2011 | Secretary's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages) |
3 August 2011 | Director's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages) |
3 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Secretary's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages) |
3 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Secretary's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages) |
3 August 2011 | Director's details changed for Miss Abigail Kate Stevens on 1 September 2010 (2 pages) |
3 August 2011 | Secretary's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages) |
3 August 2011 | Secretary's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages) |
3 August 2011 | Secretary's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages) |
3 August 2011 | Director's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages) |
3 August 2011 | Secretary's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 July 2010 | Director's details changed for Miss Abigail Kate Stevens on 11 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Cramond Ronald Joyce Perry on 11 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Cramond Ronald Joyce Perry on 11 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Miss Abigail Kate Stevens on 11 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
13 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
14 March 2006 | Total exemption full accounts made up to 31 July 2005 (17 pages) |
14 March 2006 | Total exemption full accounts made up to 31 July 2005 (17 pages) |
25 January 2006 | Return made up to 11/07/05; full list of members (7 pages) |
25 January 2006 | Return made up to 11/07/05; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | New secretary appointed (1 page) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Secretary resigned (1 page) |
6 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 November 2003 | Notice of assignment of name or new name to shares (1 page) |
3 November 2003 | Notice of assignment of name or new name to shares (1 page) |
11 August 2003 | Return made up to 11/07/03; no change of members (7 pages) |
11 August 2003 | Return made up to 11/07/03; no change of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
28 August 2002 | Return made up to 11/07/02; no change of members
|
28 August 2002 | Return made up to 11/07/02; no change of members
|
24 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
23 January 2002 | Partic of mort/charge * (6 pages) |
23 January 2002 | Partic of mort/charge * (6 pages) |
27 September 2001 | Return made up to 11/07/01; full list of members (6 pages) |
27 September 2001 | Return made up to 11/07/01; full list of members (6 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New secretary appointed;new director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New secretary appointed;new director appointed (2 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 18 greenside lane edinburgh midlothian EH1 3AH (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: 18 greenside lane edinburgh midlothian EH1 3AH (1 page) |
24 July 2000 | Company name changed ladybrae LIMITED\certificate issued on 25/07/00 (2 pages) |
24 July 2000 | Company name changed ladybrae LIMITED\certificate issued on 25/07/00 (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Resolutions
|
19 July 2000 | Registered office changed on 19/07/00 from: scotts company formations 5 logie mill beaverbank office park, logie green rd, edinburgh, EH7 4HH (1 page) |
19 July 2000 | Resolutions
|
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: scotts company formations 5 logie mill beaverbank office park, logie green rd, edinburgh, EH7 4HH (1 page) |
11 July 2000 | Incorporation (15 pages) |
11 July 2000 | Incorporation (15 pages) |