Edinburgh
EH3 7LA
Scotland
Secretary Name | Kathryn Alexander Ramsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
Director Name | Kathryn Ramsay |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(16 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 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 | 31 May 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01294 829859 |
---|---|
Telephone region | Ardrossan |
Registered Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Kerr Ramsay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £386,570 |
Cash | £211,154 |
Current Liabilities | £98,299 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
29 September 2023 | Registered office address changed from 8 Albert Street Kirkwall KW15 1HP Scotland to 51 Bernard Street Edinburgh EH6 6SL on 29 September 2023 (1 page) |
---|---|
19 September 2023 | Change of details for Mr David Kerr Ramsay as a person with significant control on 19 September 2023 (2 pages) |
19 September 2023 | Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 8 Albert Street Kirkwall KW15 1HP on 19 September 2023 (1 page) |
1 September 2023 | Notification of Kathryn Alexander Ramsay as a person with significant control on 1 September 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 March 2023 | Registered office address changed from 32a Hamilton Street Saltcoats KA21 5DS Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 30 March 2023 (1 page) |
27 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
24 May 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
8 January 2021 | Secretary's details changed for Kathryn Alexander Ramsay on 8 January 2021 (1 page) |
8 January 2021 | Change of details for Mr David Kerr Ramsay as a person with significant control on 8 January 2021 (2 pages) |
21 December 2020 | Registered office address changed from 25 Summerlea Road Seamill West Kilbride KA23 9HP Scotland to 32a Hamilton Street Saltcoats KA21 5DS on 21 December 2020 (1 page) |
3 August 2020 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 (2 pages) |
11 April 2020 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
11 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
20 March 2018 | Notification of David Ramsay as a person with significant control on 6 April 2017 (2 pages) |
6 March 2018 | Registered office address changed from 5a Corsehill Drive West Kilbride Ayrshire KA23 9HU to 25 Summerlea Road Seamill West Kilbride KA23 9HP on 6 March 2018 (1 page) |
6 March 2018 | Appointment of Mrs Kathryn Ramsay as a director on 1 June 2017 (2 pages) |
6 March 2018 | Director's details changed for David Kerr Ramsay on 12 July 2017 (2 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
30 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
3 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
17 December 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for David Kerr Ramsay on 31 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for David Kerr Ramsay on 31 May 2010 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
28 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
28 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
19 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
19 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
28 February 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
28 February 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
10 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
10 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
28 November 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
28 November 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
1 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
1 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
9 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
9 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
2 September 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
2 September 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
8 January 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
8 January 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
31 May 2001 | Incorporation (13 pages) |
31 May 2001 | Incorporation (13 pages) |