226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Secretary Name | NEIL Nisbet & Co (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2005(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month |
Correspondence Address | Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2005) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Registered Address | C/O Neil Nisbet & Co. 226 Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
1 at £1 | Dr Khaled El-deeb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £426,876 |
Cash | £326,395 |
Current Liabilities | £241,045 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
22 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 June 2017 | Director's details changed for Dr Khaled El Deeb on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Dr Khaled El Deeb on 6 June 2017 (2 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
21 October 2016 | Registered office address changed from C/O Neil Nisbet & Co. 15a Great Stuart Street Edinburgh EH3 7TP to C/O C/O Neil Nisbet & Co., 226 Thain House 226 Queensferry Road Edinburgh EH4 2BP on 21 October 2016 (1 page) |
21 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
21 October 2016 | Registered office address changed from C/O Neil Nisbet & Co. 15a Great Stuart Street Edinburgh EH3 7TP to C/O C/O Neil Nisbet & Co., 226 Thain House 226 Queensferry Road Edinburgh EH4 2BP on 21 October 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Secretary's details changed for Neil Nisbet & Co on 7 September 2015 (1 page) |
14 October 2015 | Secretary's details changed for Neil Nisbet & Co on 7 September 2015 (1 page) |
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Secretary's details changed for Neil Nisbet & Co on 7 September 2015 (1 page) |
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
23 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
23 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Secretary's details changed for Neil Nisbet & Co on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Dr Khaled El Deeb on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Dr Khaled El Deeb on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Secretary's details changed for Neil Nisbet & Co on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Neil Nisbet & Co on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Dr Khaled El Deeb on 1 October 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from c/o neil nisbet & co 15A great stuart street edinburgh EH3 7TS (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from c/o neil nisbet & co 15A great stuart street edinburgh EH3 7TS (1 page) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary's particulars changed (1 page) |
7 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
7 November 2005 | Secretary's particulars changed (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 16 hill street edinburgh EH2 3LD (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 16 hill street edinburgh EH2 3LD (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Return made up to 04/10/04; full list of members
|
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Return made up to 04/10/04; full list of members
|
29 October 2004 | New secretary appointed (2 pages) |
29 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
18 April 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
18 April 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Incorporation (14 pages) |
4 October 2001 | Incorporation (14 pages) |