Edinburgh
EH4 2BP
Scotland
Secretary Name | Mr Neil Nisbet |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 29 December 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
Director Name | Mrs Mary Simpson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 196 Craigleith Road Edinburgh EH4 2EE Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | NEIL Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mary Simpson 50.00% Ordinary |
---|---|
1 at £1 | Neil Nisbet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28 |
Cash | £902 |
Current Liabilities | £6,046 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
30 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
29 October 2017 | Change of details for Mrs Mary Simpson as a person with significant control on 29 October 2017 (2 pages) |
29 October 2017 | Change of details for Mr Neil Nisbet as a person with significant control on 29 October 2017 (2 pages) |
29 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
29 October 2017 | Change of details for Mr Neil Nisbet as a person with significant control on 29 October 2017 (2 pages) |
29 October 2017 | Change of details for Mrs Mary Simpson as a person with significant control on 29 October 2017 (2 pages) |
29 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 November 2015 | Director's details changed for Neil Nisbet on 1 October 2015 (2 pages) |
16 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Secretary's details changed for Neil Nisbet on 1 October 2015 (1 page) |
16 November 2015 | Secretary's details changed for Neil Nisbet on 1 October 2015 (1 page) |
16 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Secretary's details changed for Neil Nisbet on 1 October 2015 (1 page) |
16 November 2015 | Director's details changed for Neil Nisbet on 1 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Neil Nisbet on 1 October 2015 (2 pages) |
10 September 2015 | Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 10 September 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Termination of appointment of Mary Simpson as a director (1 page) |
28 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Termination of appointment of Mary Simpson as a director (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
23 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Neil Nisbet on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mary Simpson on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mary Simpson on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Neil Nisbet on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Neil Nisbet on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mary Simpson on 1 October 2009 (2 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
14 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 15A great stuart street edinburgh EH3 7TS (1 page) |
29 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 15A great stuart street edinburgh EH3 7TS (1 page) |
29 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
27 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
24 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
7 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: 15A glencairn crescent edinburgh EH12 5BT (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 15A glencairn crescent edinburgh EH12 5BT (1 page) |
19 December 2003 | Return made up to 16/10/03; full list of members (7 pages) |
19 December 2003 | Return made up to 16/10/03; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 December 2002 | Return made up to 16/10/02; full list of members (7 pages) |
2 December 2002 | Return made up to 16/10/02; full list of members (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
26 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
26 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
3 January 2001 | Resolutions
|
3 January 2001 | Company name changed mistral enterprises LIMITED\certificate issued on 03/01/01 (3 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Company name changed mistral enterprises LIMITED\certificate issued on 03/01/01 (3 pages) |
16 October 2000 | Incorporation (16 pages) |
16 October 2000 | Incorporation (16 pages) |