Edinburgh
EH12 5HD
Scotland
Director Name | Lindsay Paterson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2013(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 August 2015) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | maisondetreholidays.com |
---|
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Guy Yeardley Butters 50.00% Ordinary |
---|---|
1 at £1 | Lindsay Paterson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,756 |
Cash | £24,433 |
Current Liabilities | £14,875 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
18 September 2017 | Confirmation statement made on 12 September 2017 with updates (3 pages) |
---|---|
26 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
5 October 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 November 2015 | Director's details changed for Lindsay Paterson on 7 August 2015 (2 pages) |
5 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 7 August 2015 (1 page) |
5 November 2015 | Director's details changed for Guy Yeardley Butters on 7 August 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 7 August 2015 (1 page) |
5 November 2015 | Director's details changed for Guy Yeardley Butters on 7 August 2015 (2 pages) |
5 November 2015 | Director's details changed for Lindsay Paterson on 7 August 2015 (2 pages) |
8 October 2015 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
22 March 2013 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
22 March 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
22 March 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 22 March 2013 (1 page) |
4 February 2013 | Company name changed maison d'etre holidays LIMITED\certificate issued on 04/02/13
|
31 January 2013 | Resolutions
|
18 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
7 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Lindsay Paterson on 18 November 2009 (2 pages) |
7 October 2010 | Director's details changed for Guy Yeardley Butters on 18 November 2009 (2 pages) |
7 October 2010 | Secretary's details changed for Sf Secretaries Limited on 18 November 2009 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 October 2009 | Return made up to 12/09/09; full list of members (4 pages) |
9 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
20 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
26 October 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 January 2006 | Return made up to 12/09/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 October 2004 | Return made up to 12/09/04; full list of members
|
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
15 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
13 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
25 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
19 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
16 November 2000 | Company name changed blp 2000-41 LIMITED\certificate issued on 17/11/00 (3 pages) |
12 September 2000 | Incorporation (16 pages) |