Edinburgh
EH1 2AE
Scotland
Director Name | Mr Justin Gerard Borgen-Nielsen |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2011(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Director Name | Mr Peter Jens Borgen-Nielsen |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Director Name | Mr Robert Iain Ferguson MacDonald |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Comiston Springs Avenue Edinburgh EH10 6NT Scotland |
Director Name | Jens Peter Borgen Nielsen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 April 2001(1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 09 November 2018) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Secretary Name | Skene Edwards Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 5 Albyn Place Edinburgh Midlothian EH2 4NJ Scotland |
Registered Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
29 at £1 | Justin Gerard Borgen-nielsen 29.00% Ordinary |
---|---|
29 at £1 | Peter Jens Borgen-nielsen 29.00% Ordinary |
21 at £1 | Ann Elizabeth Borgen-nielsen 21.00% Ordinary |
21 at £1 | Jens Peter Borgen-nielsen 21.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,214 |
Cash | £10,863 |
Current Liabilities | £508,354 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
17 August 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
9 November 2018 | Appointment of Mr Peter Jens Borgen-Nielsen as a director on 9 November 2018 (2 pages) |
9 November 2018 | Termination of appointment of Jens Peter Borgen Nielsen as a director on 9 November 2018 (1 page) |
7 September 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
19 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
7 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
16 May 2017 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
2 February 2016 | Director's details changed for Justin Gerard Borgen-Nielsen on 2 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Justin Gerard Borgen-Nielsen on 2 January 2016 (2 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
4 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 September 2014 | Director's details changed for Jens Peter Borgen Nielsen on 28 August 2014 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 September 2014 | Director's details changed for Ann Elizabeth Borgen Nielsen on 28 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Ann Elizabeth Borgen Nielsen on 28 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Jens Peter Borgen Nielsen on 28 August 2014 (2 pages) |
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
5 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
11 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
2 November 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 May 2012 | Director's details changed for Justin Gerard Borgen-Nielsen on 28 May 2012 (2 pages) |
28 May 2012 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 28 May 2012 (1 page) |
28 May 2012 | Director's details changed for Justin Gerard Borgen-Nielsen on 28 May 2012 (2 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 August 2011 | Appointment of Justin Gerard Borgen-Nielsen as a director (3 pages) |
24 August 2011 | Appointment of Justin Gerard Borgen-Nielsen as a director (3 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 April 2010 | Director's details changed for Ann Elizabeth Borgen Nielsen on 6 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Jens Peter Borgen Nielsen on 6 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Ann Elizabeth Borgen Nielsen on 6 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Ann Elizabeth Borgen Nielsen on 6 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Jens Peter Borgen Nielsen on 6 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Jens Peter Borgen Nielsen on 6 March 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 November 2009 | Registered office address changed from 5 Albyn Place Edinburgh Midlothian EH2 4NJ on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from 5 Albyn Place Edinburgh Midlothian EH2 4NJ on 30 November 2009 (2 pages) |
30 November 2009 | Termination of appointment of Skene Edwards Ws as a secretary (2 pages) |
30 November 2009 | Termination of appointment of Skene Edwards Ws as a secretary (2 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 March 2007 | Return made up to 06/03/07; full list of members (8 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 March 2007 | Return made up to 06/03/07; full list of members (8 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 March 2006 | Return made up to 06/03/06; full list of members (8 pages) |
8 March 2006 | Return made up to 06/03/06; full list of members (8 pages) |
21 April 2005 | Return made up to 06/03/05; full list of members (8 pages) |
21 April 2005 | Return made up to 06/03/05; full list of members (8 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
2 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
9 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
9 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | Resolutions
|
2 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
7 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
7 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
28 August 2001 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
28 August 2001 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
17 April 2001 | Ad 06/04/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 April 2001 | Ad 06/04/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
6 March 2001 | Incorporation (19 pages) |
6 March 2001 | Incorporation (19 pages) |