Edinburgh
EH3 8BP
Scotland
Director Name | Jill Anderson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Ian Mackie Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Craigleith Hill Edinburgh Midlothian EH4 2EF Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
150k at £1 | Laragh Veitch Anderson 50.00% Ordinary A |
---|---|
150k at £1 | Rhianne Falconer Anderson 50.00% Ordinary A |
1 at £1 | Ian Mackie Anderson 0.00% Ordinary |
1 at £1 | Jill Anderson 0.00% Ordinary |
Year | 2013 |
---|---|
Net Worth | £322,659 |
Cash | £27,407 |
Current Liabilities | £16,361 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
14 December 2023 | Change of details for Ian Mackie Anderson as a person with significant control on 11 December 2023 (2 pages) |
---|---|
14 December 2023 | Change of details for Jill Anderson as a person with significant control on 11 December 2023 (2 pages) |
14 December 2023 | Secretary's details changed for Ian Mackie Anderson on 11 December 2023 (1 page) |
14 December 2023 | Director's details changed for Ian Mackie Anderson on 11 December 2023 (2 pages) |
14 December 2023 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 14 December 2023 (1 page) |
14 December 2023 | Director's details changed for Jill Anderson on 11 December 2023 (2 pages) |
14 December 2023 | Change of details for Mrs Laragh Veitch Crane as a person with significant control on 11 December 2023 (2 pages) |
14 December 2023 | Change of details for Mrs Rhianne Falconer Birtwistle as a person with significant control on 11 December 2023 (2 pages) |
30 October 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
30 October 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
7 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
20 October 2021 | Confirmation statement made on 5 October 2021 with updates (5 pages) |
15 October 2021 | Change of details for Jill Anderson as a person with significant control on 4 October 2021 (2 pages) |
14 October 2021 | Director's details changed for Ian Mackie Anderson on 4 October 2021 (2 pages) |
14 October 2021 | Change of details for Ms Rhianne Falconer Anderson as a person with significant control on 31 December 2020 (2 pages) |
14 October 2021 | Director's details changed for Jill Anderson on 4 October 2021 (2 pages) |
14 October 2021 | Change of details for Jill Anderson as a person with significant control on 4 October 2021 (2 pages) |
14 October 2021 | Change of details for Ian Mackie Anderson as a person with significant control on 4 October 2021 (2 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 November 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
3 November 2020 | Change of details for Laragh Veitch Anderson as a person with significant control on 5 October 2020 (2 pages) |
3 November 2020 | Change of details for Ms Rhianne Falconer Anderson as a person with significant control on 5 October 2020 (2 pages) |
2 November 2020 | Director's details changed for Ian Mackie Anderson on 2 October 2020 (2 pages) |
2 November 2020 | Director's details changed for Jill Anderson on 2 November 2020 (2 pages) |
2 November 2020 | Change of details for Ian Mackie Anderson as a person with significant control on 2 October 2020 (2 pages) |
2 November 2020 | Secretary's details changed for Ian Mackie Anderson on 2 November 2020 (1 page) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
28 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 November 2016 | Confirmation statement made on 5 October 2016 with updates (8 pages) |
9 November 2016 | Confirmation statement made on 5 October 2016 with updates (8 pages) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 November 2014 | Director's details changed for Ian Mackie Anderson on 4 October 2014 (2 pages) |
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Secretary's details changed for Ian Mackie Anderson on 4 October 2014 (1 page) |
5 November 2014 | Director's details changed for Ian Mackie Anderson on 4 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Jill Anderson on 4 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Jill Anderson on 4 October 2014 (2 pages) |
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Secretary's details changed for Ian Mackie Anderson on 4 October 2014 (1 page) |
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Secretary's details changed for Ian Mackie Anderson on 4 October 2014 (1 page) |
5 November 2014 | Director's details changed for Jill Anderson on 4 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Ian Mackie Anderson on 4 October 2014 (2 pages) |
25 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2009 | Director's details changed for Jill Anderson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Mackie Anderson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Mackie Anderson on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Jill Anderson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Mackie Anderson on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Jill Anderson on 1 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Return made up to 05/10/06; full list of members (3 pages) |
6 December 2006 | Return made up to 05/10/06; full list of members (3 pages) |
19 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
19 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
14 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
14 October 2003 | Return made up to 05/10/03; full list of members (8 pages) |
14 October 2003 | Return made up to 05/10/03; full list of members (8 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 October 2002 | Return made up to 05/10/02; full list of members
|
28 October 2002 | Return made up to 05/10/02; full list of members
|
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
3 April 2002 | Ad 28/02/02--------- £ si 300000@1=300000 £ ic 2/300002 (3 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Ad 28/02/02--------- £ si 300000@1=300000 £ ic 2/300002 (3 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Nc inc already adjusted 28/02/02 (17 pages) |
3 April 2002 | Nc inc already adjusted 28/02/02 (17 pages) |
12 March 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
12 March 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
25 October 2001 | Company name changed andstrat (no. 138) LIMITED\certificate issued on 25/10/01 (2 pages) |
25 October 2001 | Company name changed andstrat (no. 138) LIMITED\certificate issued on 25/10/01 (2 pages) |
5 October 2001 | Incorporation (33 pages) |
5 October 2001 | Incorporation (33 pages) |