Edinburgh
EH12 9EB
Scotland
Director Name | Mr Martin Shiels |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 July 2001(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 7 months (resigned 29 January 2024) |
Role | Steam Cleaning |
Country of Residence | Scotland |
Correspondence Address | 11 Hailes Terrace Edinburgh Lothian EH13 0NB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | South Bridge Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 2004) |
Correspondence Address | 50 Albany Street Edinburgh Lothian EH1 3QR Scotland |
Secretary Name | Thistle Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 January 2009) |
Correspondence Address | Thistle Court 1/2 Thistle Street Edinburgh Lothian EH2 1DD Scotland |
Website | www.mhairi-mckay.com |
---|
Registered Address | 15/7 South Gyle Crescent Edinburgh EH12 9EB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Martin Shiels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,935 |
Current Liabilities | £1,330 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
31 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
4 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
30 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
9 August 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
30 January 2018 | Notification of Martin Shiels as a person with significant control on 6 April 2016 (2 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
29 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 November 2013 | Registered office address changed from 170 Lanark Road West Currie Lothian EH14 5NY Scotland on 30 November 2013 (1 page) |
30 November 2013 | Registered office address changed from 170 Lanark Road West Currie Lothian EH14 5NY Scotland on 30 November 2013 (1 page) |
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 August 2010 | Registered office address changed from 67 Brunswick Road Edinburgh Lothian EH7 5PD on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 67 Brunswick Road Edinburgh Lothian EH7 5PD on 10 August 2010 (1 page) |
10 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
2 February 2009 | Return made up to 21/06/08; no change of members (9 pages) |
2 February 2009 | Appointment terminated secretary thistle company secretarial services LIMITED (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Return made up to 21/06/08; no change of members (9 pages) |
2 February 2009 | Appointment terminate, secretary alistair macdonald logged form (1 page) |
2 February 2009 | Appointment terminated secretary thistle company secretarial services LIMITED (1 page) |
2 February 2009 | Appointment terminate, secretary alistair macdonald logged form (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from thistle court 1-2 thistle street edinburgh EH2 1DD (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from thistle court 1-2 thistle street edinburgh EH2 1DD (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 September 2007 | Return made up to 21/06/07; full list of members (6 pages) |
7 September 2007 | Return made up to 21/06/07; full list of members (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
20 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: thistle court 1-2 thistle street edinburgh EH2 1DD (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: thistle court 1-2 thistle street edinburgh EH2 1DD (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 50 albany street edinburgh EH1 3QR (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 50 albany street edinburgh EH1 3QR (1 page) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
16 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
27 May 2003 | Return made up to 21/06/02; full list of members (6 pages) |
27 May 2003 | Return made up to 21/06/02; full list of members (6 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 51 south bridge edinburgh EH1 1PP (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 51 south bridge edinburgh EH1 1PP (1 page) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
24 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
11 July 2001 | Company name changed leith steam cleaning LTD.\certificate issued on 11/07/01 (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Company name changed leith steam cleaning LTD.\certificate issued on 11/07/01 (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Company name changed dalemist LIMITED\certificate issued on 05/07/01 (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
5 July 2001 | Resolutions
|
5 July 2001 | Registered office changed on 05/07/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Company name changed dalemist LIMITED\certificate issued on 05/07/01 (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Resolutions
|
5 July 2001 | Director resigned (1 page) |
21 June 2001 | Incorporation (16 pages) |
21 June 2001 | Incorporation (16 pages) |