Edinburgh
Midlothian
EH13 0DL
Scotland
Director Name | Mrs Wendy Ann Rodger |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Carnethy Avenue Edinburgh Midlothian EH13 0DL Scotland |
Director Name | Douglas Maclean Black |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 July 2013) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Telephone | 0131 2262025 |
---|---|
Telephone region | Edinburgh |
Registered Address | Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
60 at £1 | Dr Colin Richmond Rodger 60.00% Ordinary |
---|---|
40 at £1 | Wendy Ann Rodger 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £642,940 |
Cash | £14,940 |
Current Liabilities | £198,387 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 28 June 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 12 July 2023 (overdue) |
18 May 2012 | Delivered on: 1 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 alva street edinburgh MID3531. Outstanding |
---|---|
12 May 2012 | Delivered on: 17 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
21 February 2023 | Micro company accounts made up to 31 August 2022 (8 pages) |
---|---|
10 February 2023 | Registered office address changed from 7 Alva Street Edinburgh EH2 4PH to Third Floor 2 Semple Street Edinburgh EH3 8BL on 10 February 2023 (2 pages) |
2 February 2023 | Resolutions
|
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 31 August 2021 (8 pages) |
5 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (8 pages) |
29 January 2021 | Satisfaction of charge 2 in full (1 page) |
7 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (8 pages) |
11 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
26 July 2013 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
26 July 2013 | Registered office address changed from 3 Carnethy Avenue Edinburgh Midlothian EH13 0DL on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from 3 Carnethy Avenue Edinburgh Midlothian EH13 0DL on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from 7 Alva Street Edinburgh EH2 4PH Scotland on 26 July 2013 (1 page) |
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Registered office address changed from 7 Alva Street Edinburgh EH2 4PH Scotland on 26 July 2013 (1 page) |
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
25 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Dr Colin Richmond Rodger on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Wendy Ann Rodger on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Dr Colin Richmond Rodger on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Wendy Ann Rodger on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Wendy Ann Rodger on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Dr Colin Richmond Rodger on 3 July 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 August 2007 | Return made up to 03/07/07; no change of members (7 pages) |
6 August 2007 | Return made up to 03/07/07; no change of members (7 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
12 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 June 2005 | Return made up to 03/07/05; full list of members (7 pages) |
28 June 2005 | Return made up to 03/07/05; full list of members (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 June 2005 | Ad 01/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2005 | Ad 01/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
21 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
12 December 2002 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
12 December 2002 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
8 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
8 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
13 May 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
13 May 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
7 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
2 May 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
2 May 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
28 July 2000 | New director appointed (2 pages) |
19 July 2000 | Company name changed ac&h 101 LIMITED\certificate issued on 20/07/00 (2 pages) |
19 July 2000 | Company name changed ac&h 101 LIMITED\certificate issued on 20/07/00 (2 pages) |
11 July 2000 | Incorporation (12 pages) |
11 July 2000 | Incorporation (12 pages) |