Plovdiv
Bulgaria
Secretary Name | Steven Lewis Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2004(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ul. Todor Hrulev 9 Plovdiv Bulgaria |
Secretary Name | Steven Bennett Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 December 2004) |
Role | Company Director |
Correspondence Address | 2/1, 4 Leven Street Glasgow G41 2JQ Scotland |
Director Name | Norman Lewis Simpson |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Abbotshall Road Cults Aberdeen Aberdeenshire AB15 9JX Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 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 | 08 May 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
1 at £1 | Steven Lewis Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,293 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
13 January 2021 | Micro company accounts made up to 31 May 2020 (9 pages) |
---|---|
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
26 January 2019 | Micro company accounts made up to 31 May 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (8 pages) |
29 November 2017 | Director's details changed for Steven Lewis Simpson on 29 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Steven Lewis Simpson on 29 November 2017 (2 pages) |
7 August 2017 | Registered office address changed from 41 Craigleith Hill Gardens Edinburgh EH4 2JB Scotland to 2/1 West Grange Gardens Edinburgh EH9 2RA on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 41 Craigleith Hill Gardens Edinburgh EH4 2JB Scotland to 2/1 West Grange Gardens Edinburgh EH9 2RA on 7 August 2017 (1 page) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
5 January 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
5 January 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
19 November 2016 | Registered office address changed from 24 Abbotshall Road Cults Aberdeen AB15 9JX to 41 Craigleith Hill Gardens Edinburgh EH4 2JB on 19 November 2016 (1 page) |
19 November 2016 | Registered office address changed from 24 Abbotshall Road Cults Aberdeen AB15 9JX to 41 Craigleith Hill Gardens Edinburgh EH4 2JB on 19 November 2016 (1 page) |
8 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
30 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Termination of appointment of Norman Simpson as a director (1 page) |
10 May 2014 | Termination of appointment of Norman Simpson as a director (1 page) |
10 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
2 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
10 May 2010 | Director's details changed for Steven Lewis Simpson on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Steven Lewis Simpson on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Norman Lewis Simpson on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Norman Lewis Simpson on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Steven Lewis Simpson on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Norman Lewis Simpson on 1 May 2010 (2 pages) |
6 January 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
6 January 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 24 abbotshall road cults aberdeen AB15 9HT (1 page) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
21 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 24 abbotshall road cults aberdeen AB15 9HT (1 page) |
21 October 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
21 October 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
23 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
18 December 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
18 December 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
21 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
4 July 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
4 July 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
9 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
9 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
18 October 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
18 October 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
8 June 2005 | Return made up to 08/05/05; full list of members (2 pages) |
8 June 2005 | Return made up to 08/05/05; full list of members (2 pages) |
14 December 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
14 December 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary's particulars changed (1 page) |
9 June 2004 | Secretary's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 17 kirkhill drive edinburgh EH16 5DH (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 17 kirkhill drive edinburgh EH16 5DH (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
24 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
2 March 2004 | Amended accounts made up to 31 May 2003 (6 pages) |
2 March 2004 | Amended accounts made up to 31 May 2003 (6 pages) |
8 October 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
8 October 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
2 October 2003 | Secretary's particulars changed (1 page) |
2 October 2003 | Secretary's particulars changed (1 page) |
8 June 2003 | Secretary's particulars changed (1 page) |
8 June 2003 | Secretary's particulars changed (1 page) |
22 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
22 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
29 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
29 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
22 June 2001 | Secretary's particulars changed (1 page) |
22 June 2001 | Secretary's particulars changed (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
8 May 2001 | Incorporation (16 pages) |
8 May 2001 | Incorporation (16 pages) |