Edinburgh
EH15 3LZ
Scotland
Director Name | Mr John Anthony Worth |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Andrew Balfour Grove Newcraighall Musselburgh EH21 8RD Scotland |
Secretary Name | Mr Graeme Melville Durie |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2004(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Duddingston View Edinburgh EH15 3LZ Scotland |
Director Name | Michael Alan Grant McNiven |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 Greenbank Crescent Edinburgh Lothian EH10 5SQ Scotland |
Secretary Name | McNivens Ssc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | The Coachhouse, 22 Saint Johns Road Edinburgh Midlothian EH12 6NZ Scotland |
Telephone | 07 720838685 |
---|---|
Telephone region | Mobile |
Registered Address | 13 Maritime Street Leith Edinburgh Lothian EH6 6SB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Graeme Melville Durie 50.00% Ordinary |
---|---|
50 at £1 | John Anthony Worth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,203 |
Cash | £18,233 |
Current Liabilities | £36,983 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (8 months ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 2 weeks from now) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
8 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
10 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 January 2019 | Registered office address changed from 9-11 Maritime Street Leith Edinburgh EH6 6SB Scotland to 13 Maritime Street Leith Edinburgh Lothian EH6 6SB on 9 January 2019 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 August 2016 | Registered office address changed from 26 Forth Street Edinburgh EH1 3LH to 9-11 Maritime Street Leith Edinburgh EH6 6SB on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 26 Forth Street Edinburgh EH1 3LH to 9-11 Maritime Street Leith Edinburgh EH6 6SB on 17 August 2016 (1 page) |
20 January 2016 | Director's details changed for Mr John Anthony Worth on 12 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr John Anthony Worth on 12 January 2016 (2 pages) |
1 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 September 2012 | Secretary's details changed for Graeme Melville Durie on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Director's details changed for John Anthony Worth on 11 September 2012 (2 pages) |
11 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Director's details changed for John Anthony Worth on 11 September 2012 (2 pages) |
11 September 2012 | Secretary's details changed for Graeme Melville Durie on 11 September 2012 (1 page) |
11 September 2012 | Director's details changed for Mr Graeme Melville Durie on 11 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Graeme Melville Durie on 11 September 2012 (2 pages) |
11 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (6 pages) |
7 August 2009 | Director's change of particulars / john worth / 01/06/2009 (1 page) |
7 August 2009 | Director's change of particulars / john worth / 01/06/2009 (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 November 2008 | Return made up to 06/09/08; full list of members (7 pages) |
21 November 2008 | Return made up to 06/09/08; full list of members (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2007 | Return made up to 06/09/07; full list of members (7 pages) |
23 October 2007 | Return made up to 06/09/07; full list of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2006 | Return made up to 06/09/06; full list of members
|
2 November 2006 | Return made up to 06/09/06; full list of members
|
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 November 2005 | Return made up to 06/09/05; full list of members (7 pages) |
3 November 2005 | Return made up to 06/09/05; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Return made up to 06/09/03; full list of members (7 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: the coachhouse 22 saint johns road edinburgh midlothian EH12 6NZ (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: the coachhouse 22 saint johns road edinburgh midlothian EH12 6NZ (1 page) |
28 January 2004 | Return made up to 06/09/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 February 2002 | Return made up to 06/09/01; full list of members (7 pages) |
5 February 2002 | Return made up to 06/09/01; full list of members (7 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Ad 03/11/00--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Ad 03/11/00--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
20 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
20 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
22 January 2001 | Ad 03/11/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 January 2001 | Ad 03/11/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 November 2000 | Company name changed magm 1 LTD.\certificate issued on 28/11/00 (2 pages) |
27 November 2000 | Company name changed magm 1 LTD.\certificate issued on 28/11/00 (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
6 September 2000 | Incorporation (21 pages) |
6 September 2000 | Incorporation (21 pages) |