Edinburgh
EH11 1LW
Scotland
Director Name | Peter Quentin Barlow |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 February 2002) |
Role | Consultant |
Correspondence Address | 3 Victoria Terrace Musselburgh East Lothian EH21 7LW Scotland |
Director Name | Mr Barry Alexander Waddell |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 February 2001(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 June 2009) |
Role | Av Engineer |
Country of Residence | Scotland |
Correspondence Address | 26a Polwarth Gardens Edinburgh EH11 1LW Scotland |
Director Name | Mr Allan Philip George Peacock |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 February 2001(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 November 2022) |
Role | Av Programmer |
Country of Residence | Scotland |
Correspondence Address | The Lodge, 19 Markle Steading East Linton East Lothian EH40 3EB Scotland |
Secretary Name | Jan Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 26a Polwarth Gardens Edinburgh EH11 1LW Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | 26a Polwarth Gardens Edinburgh EH11 1LW Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | £4,218 |
Cash | £13,584 |
Current Liabilities | £37,974 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
6 March 2023 | Cessation of Allan Philip George Peacock as a person with significant control on 22 February 2023 (1 page) |
---|---|
6 March 2023 | Confirmation statement made on 19 February 2023 with updates (4 pages) |
13 January 2023 | Micro company accounts made up to 30 September 2022 (7 pages) |
8 December 2022 | Termination of appointment of Allan Philip George Peacock as a director on 30 November 2022 (1 page) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (7 pages) |
24 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (7 pages) |
22 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
23 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
19 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
5 March 2018 | Registered office address changed from The Lodge 19 Markle Steading East Linton East Lothian EH40 3EB to Unit a2 Midlothian Innovation Centre Roslin Midlothian EH25 9RE on 5 March 2018 (1 page) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
10 October 2014 | Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
10 October 2014 | Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
10 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
10 October 2014 | Appointment of Mr Barry Alexander Waddell as a director on 1 October 2014 (2 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
10 October 2014 | Appointment of Mr Barry Alexander Waddell as a director on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Barry Alexander Waddell as a director on 1 October 2014 (2 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
19 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 March 2010 | Director's details changed for Allan Philip George Peacock on 10 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Allan Philip George Peacock on 10 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Termination of appointment of Barry Waddell as a director (1 page) |
18 January 2010 | Termination of appointment of Jan Waddell as a secretary (1 page) |
18 January 2010 | Termination of appointment of Jan Waddell as a secretary (1 page) |
18 January 2010 | Termination of appointment of Barry Waddell as a director (1 page) |
25 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 June 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
30 June 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from unit B7 midlothian innovation centre roslin midlothian EH25 9RE (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from unit B7 midlothian innovation centre roslin midlothian EH25 9RE (1 page) |
19 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
28 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
28 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
12 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: unit B3 midlothian innovation centre roslin midlothian EH25 9RE (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: unit B3 midlothian innovation centre roslin midlothian EH25 9RE (1 page) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 April 2005 | Return made up to 19/02/05; full list of members
|
21 April 2005 | Return made up to 19/02/05; full list of members
|
22 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 65 lorne street edinburgh midlothian EH6 8QG (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 65 lorne street edinburgh midlothian EH6 8QG (1 page) |
16 March 2004 | Return made up to 19/02/04; full list of members
|
16 March 2004 | Return made up to 19/02/04; full list of members
|
8 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
3 April 2003 | Return made up to 19/02/03; full list of members (7 pages) |
3 April 2003 | Return made up to 19/02/03; full list of members (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
13 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
31 May 2002 | Return made up to 19/02/02; full list of members (7 pages) |
31 May 2002 | Return made up to 19/02/02; full list of members (7 pages) |
11 March 2002 | Ad 11/02/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Ad 11/02/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Ad 27/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Resolutions
|
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Ad 27/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | New director appointed (2 pages) |
19 February 2001 | Incorporation (16 pages) |
19 February 2001 | Incorporation (16 pages) |