Edinburgh
Lothian
EH3 6AJ
Scotland
Director Name | Ian James Rankin |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2001(same day as company formation) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | 24a Ainslie Place Edinburgh Lothian EH3 6AJ Scotland |
Secretary Name | Anna Miranda Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2001(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 24a Ainslie Place Edinburgh Lothian EH3 6AJ Scotland |
Director Name | John Harvey-Rankin |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2017(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Ainslie Place Edinburgh Lothian EH3 6AJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 24a Ainslie Place Edinburgh Lothian EH3 6AJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
16 at £1 | Miranda Harvey 8.00% Ordinary B |
---|---|
60 at £1 | Ian Rankin 30.00% Ordinary A |
60 at £1 | Trustees Of Rankin Children Trust 30.00% Ordinary B |
40 at £1 | Miranda Harvey 20.00% Ordinary A |
24 at £1 | Ian Rankin 12.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,302,980 |
Cash | £1,693,889 |
Current Liabilities | £323,026 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
24 February 2023 | Confirmation statement made on 16 February 2023 with updates (4 pages) |
11 January 2023 | Change of details for Anna Miranda Harvey as a person with significant control on 6 April 2016 (5 pages) |
11 January 2023 | Notification of Paul Kenny as a person with significant control on 6 April 2016 (2 pages) |
11 January 2023 | Change of details for Ian James Rankin as a person with significant control on 6 April 2016 (5 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 April 2019 | Change of details for Anna Miranda Harvey as a person with significant control on 19 March 2019 (2 pages) |
24 April 2019 | Director's details changed for John Harvey-Rankin on 19 March 2019 (2 pages) |
24 April 2019 | Change of details for Anna Miranda Harvey as a person with significant control on 19 March 2019 (2 pages) |
24 April 2019 | Director's details changed for Ian James Rankin on 19 March 2019 (2 pages) |
24 April 2019 | Change of details for Ian James Rankin as a person with significant control on 19 March 2019 (2 pages) |
24 April 2019 | Director's details changed for Ian James Rankin on 19 March 2019 (2 pages) |
24 April 2019 | Director's details changed for Anna Miranda Harvey on 19 March 2019 (2 pages) |
24 April 2019 | Change of details for Ian James Rankin as a person with significant control on 19 March 2019 (2 pages) |
24 April 2019 | Secretary's details changed for Anna Miranda Harvey on 19 March 2019 (1 page) |
24 April 2019 | Director's details changed for John Harvey-Rankin on 19 March 2019 (2 pages) |
24 April 2019 | Director's details changed for Anna Miranda Harvey on 19 March 2019 (2 pages) |
15 April 2019 | Registered office address changed from 20 Napier Road Edinburgh EH10 5AY to 24a Ainslie Place Edinburgh Lothian EH3 6AJ on 15 April 2019 (1 page) |
20 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Appointment of John Harvey-Rankin as a director on 11 September 2017 (2 pages) |
12 October 2017 | Appointment of John Harvey-Rankin as a director on 11 September 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Director's details changed for Ian James Rankin on 16 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Anna Miranda Harvey on 16 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Ian James Rankin on 16 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Anna Miranda Harvey on 16 February 2010 (2 pages) |
10 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
10 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
8 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
8 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 74 northumberland street edinburgh EH3 6JG (1 page) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 74 northumberland street edinburgh EH3 6JG (1 page) |
24 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 March 2004 | Return made up to 16/02/04; full list of members
|
25 March 2004 | Return made up to 16/02/04; full list of members
|
22 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 80 dalkeith road edinburgh midlothian EH16 5AF (1 page) |
5 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: 80 dalkeith road edinburgh midlothian EH16 5AF (1 page) |
5 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
20 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
2 September 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
2 September 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
2 September 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
14 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 13 great king street edinburgh midlothian EH3 6QW (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 13 great king street edinburgh midlothian EH3 6QW (1 page) |
19 March 2001 | Ad 23/02/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Ad 23/02/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
16 February 2001 | Incorporation (17 pages) |
16 February 2001 | Incorporation (17 pages) |