Edinburgh
EH9 2JU
Scotland
Secretary Name | Mr Stephen John Cliffe Catterall |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 23 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 Dick Place Edinburgh EH9 2JU Scotland |
Director Name | Ms Margaret Kirkwood Aikman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 Dick Place Edinburgh EH9 2JU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0131 6674404 |
---|---|
Telephone region | Edinburgh |
Registered Address | 21 Dick Place Edinburgh EH9 2JU Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
550 at £1 | Stephen John Cliffe Catterall 55.00% Ordinary A |
---|---|
450 at £1 | Margaret Kirkwood Aikman 45.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £33,959 |
Cash | £84,748 |
Current Liabilities | £65,168 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
14 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
16 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
10 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
13 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
5 January 2016 | Termination of appointment of Margaret Kirkwood Aikman as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Margaret Kirkwood Aikman as a director on 31 December 2015 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 March 2010 | Director's details changed for Margaret Kirkwood Aikman on 14 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Margaret Kirkwood Aikman on 14 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Stephen John Cliffe Catterall on 14 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Stephen John Cliffe Catterall on 14 March 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
5 April 2006 | Location of register of members (1 page) |
5 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
5 April 2006 | Location of register of members (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 74 northumberland street edinburgh EH3 6JG (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 74 northumberland street edinburgh EH3 6JG (1 page) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 April 2005 | Return made up to 14/03/05; full list of members
|
5 April 2005 | Return made up to 14/03/05; full list of members
|
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
15 November 2001 | Resolutions
|
15 November 2001 | Memorandum and Articles of Association (7 pages) |
15 November 2001 | Resolutions
|
15 November 2001 | Memorandum and Articles of Association (7 pages) |
20 April 2001 | Ad 04/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 April 2001 | Ad 04/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 April 2001 | £ nc 1000/20000 04/04/01 (1 page) |
10 April 2001 | £ nc 1000/20000 04/04/01 (1 page) |
10 April 2001 | Memorandum and Articles of Association (6 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Memorandum and Articles of Association (6 pages) |
10 April 2001 | Resolutions
|
4 April 2001 | Company name changed awardsign LIMITED\certificate issued on 04/04/01 (2 pages) |
4 April 2001 | Company name changed awardsign LIMITED\certificate issued on 04/04/01 (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Incorporation (13 pages) |
14 March 2001 | Incorporation (13 pages) |