Floor 2
Edinburgh
EH2 2LR
Scotland
Director Name | Mrs Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2016(16 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 George Street Floor 2 Edinburgh EH2 2LR Scotland |
Director Name | Lesley Christine Gillies |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 March 2012) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 24 Netherlea Scone Perthshire PH2 6QA Scotland |
Secretary Name | Mr Ramsay Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Netherlea Scone Perthshire PH2 6QA Scotland |
Secretary Name | Mr Iain Parker Scott |
---|---|
Status | Resigned |
Appointed | 08 March 2012(11 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 14 March 2018) |
Role | Company Director |
Correspondence Address | 56 George Street Floor 2 Edinburgh EH2 2LR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 56 George Street Floor 2 Edinburgh EH2 2LR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
192 at £1 | Ann Gloag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,358 |
Cash | £7,891 |
Current Liabilities | £2,505 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
1 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
14 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
18 June 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
16 June 2020 | Director's details changed for Pauline Anne Bradley on 16 June 2020 (2 pages) |
9 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 March 2018 | Termination of appointment of Iain Parker Scott as a secretary on 14 March 2018 (1 page) |
14 March 2018 | Registered office address changed from C/O Gloag Investments 1 Robertson House Whitefriars Crescent Perth PH2 0PA to 56 George Street Floor 2 Edinburgh EH2 2LR on 14 March 2018 (1 page) |
12 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 November 2016 | Appointment of Pauline Anne Bradley as a director on 13 October 2016 (2 pages) |
2 November 2016 | Appointment of Pauline Anne Bradley as a director on 13 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2012 (16 pages) |
18 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2012 (16 pages) |
18 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2012 (16 pages) |
8 January 2013 | Appointment of Mr Iain Parker Scott as a secretary (1 page) |
8 January 2013 | Appointment of Mr Iain Parker Scott as a secretary (1 page) |
17 December 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders
|
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders
|
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders
|
9 March 2012 | Termination of appointment of Lesley Gillies as a director (1 page) |
9 March 2012 | Termination of appointment of Lesley Gillies as a director (1 page) |
8 March 2012 | Termination of appointment of Ramsay Gillies as a secretary (1 page) |
8 March 2012 | Registered office address changed from 24 Netherlea Scone Perth PH2 6QA on 8 March 2012 (1 page) |
8 March 2012 | Appointment of Mrs Ann Heron Gloag as a director (2 pages) |
8 March 2012 | Appointment of Mrs Ann Heron Gloag as a director (2 pages) |
8 March 2012 | Termination of appointment of Ramsay Gillies as a secretary (1 page) |
8 March 2012 | Registered office address changed from 24 Netherlea Scone Perth PH2 6QA on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 24 Netherlea Scone Perth PH2 6QA on 8 March 2012 (1 page) |
7 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 January 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
30 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 November 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Lesley Christine Gillies on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Lesley Christine Gillies on 2 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Lesley Christine Gillies on 2 October 2009 (2 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 February 2009 | Return made up to 03/10/08; full list of members (5 pages) |
17 February 2009 | Return made up to 03/10/08; full list of members (5 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
9 January 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
9 January 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
15 November 2007 | Return made up to 03/10/07; no change of members (6 pages) |
15 November 2007 | Return made up to 03/10/07; no change of members (6 pages) |
29 December 2006 | Return made up to 03/10/06; full list of members (6 pages) |
29 December 2006 | Return made up to 03/10/06; full list of members (6 pages) |
9 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 November 2005 | Return made up to 03/10/05; full list of members (6 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 November 2005 | Return made up to 03/10/05; full list of members (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
21 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
20 November 2002 | Return made up to 03/10/02; full list of members (6 pages) |
20 November 2002 | Return made up to 03/10/02; full list of members (6 pages) |
19 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
2 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
6 November 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Ad 31/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Ad 31/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 2000 | Resolutions
|
28 October 2000 | Resolutions
|
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
3 October 2000 | Incorporation (16 pages) |
3 October 2000 | Incorporation (16 pages) |