Edinburgh
EH3 7LH
Scotland
Director Name | Ms Janis Lindy James Mbe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Chair |
Country of Residence | England |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Secretary Name | Mr Stephen Liston Lindsay Paterson |
---|---|
Status | Current |
Appointed | 01 December 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Director Name | Philip Andrew Deans |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 April 2013) |
Role | Finance Director |
Correspondence Address | 48 Minto Street Edinburgh Midlothian EH9 2BR Scotland |
Secretary Name | Gerard William Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 2008) |
Role | Company Director |
Correspondence Address | 47/6 North Meggetland Edinburgh EH14 1XQ Scotland |
Director Name | Mr Ian Hunter Irvin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 April 2011) |
Role | Accountant/Entrepreneur/Company Director |
Country of Residence | Scotland |
Correspondence Address | Ian Irvin & Co Unit 21, 196 Rose Street Edinburgh EH2 4AT Scotland |
Secretary Name | Mr Douglas William Morrison |
---|---|
Status | Resigned |
Appointed | 12 November 2015(14 years after company formation) |
Appointment Duration | 3 years (resigned 01 December 2018) |
Role | Company Director |
Correspondence Address | 83 Princes Street Edinburgh EH2 2ER Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 September 2015) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | goodeggcarsafety.com |
---|---|
Email address | [email protected] |
Registered Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | Dynamic Advertising Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£160,168 |
Current Liabilities | £163,736 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
10 December 2006 | Delivered on: 19 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
9 February 2004 | Delivered on: 17 February 2004 Satisfied on: 5 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 November 2023 | Confirmation statement made on 25 October 2023 with updates (4 pages) |
---|---|
27 November 2023 | Director's details changed for Ms Janis Lindy James on 25 October 2023 (2 pages) |
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
21 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
30 July 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
16 November 2021 | Confirmation statement made on 25 October 2021 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
31 December 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
25 July 2020 | Secretary's details changed for Mr Stephen Liston Lindsay Paterson on 25 July 2020 (1 page) |
25 July 2020 | Registered office address changed from 8 Walker Street Edinburgh Scotland to 8 Walker Street Edinburgh EH3 7LH on 25 July 2020 (1 page) |
25 July 2020 | Director's details changed for Ms Janis Lindy James on 25 July 2020 (2 pages) |
17 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
24 September 2019 | Director's details changed for Ms Janis Lindy James on 23 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Ms Janis Lindy Deans on 9 March 2018 (2 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 December 2018 | Appointment of Mr Stephen Liston Lindsay Paterson as a secretary on 1 December 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
5 December 2018 | Termination of appointment of Douglas William Morrison as a secretary on 1 December 2018 (1 page) |
23 October 2018 | Statement of capital following an allotment of shares on 19 October 2018
|
23 October 2018 | Sub-division of shares on 19 October 2018 (4 pages) |
23 October 2018 | Resolutions
|
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
13 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
17 November 2015 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH to 8 Walker Street Edinburgh on 17 November 2015 (1 page) |
17 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 8 Walker Street Edinburgh on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH to 8 Walker Street Edinburgh on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 8 Walker Street Edinburgh on 17 November 2015 (1 page) |
12 November 2015 | Appointment of Mr Douglas William Morrison as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Mr Douglas William Morrison as a secretary on 12 November 2015 (2 pages) |
21 September 2015 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 8 Walker Street Edinburgh EH3 7LH on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 8 Walker Street Edinburgh EH3 7LH on 21 September 2015 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
2 April 2014 | Termination of appointment of Philip Deans as a director (1 page) |
2 April 2014 | Termination of appointment of Philip Deans as a director (1 page) |
12 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 May 2011 | Termination of appointment of Ian Irvin as a director (1 page) |
2 May 2011 | Termination of appointment of Ian Irvin as a director (1 page) |
25 February 2011 | Appointment of Mr Ian Hunter Irvin as a director (2 pages) |
25 February 2011 | Appointment of Mr Ian Hunter Irvin as a director (2 pages) |
22 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Current accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
18 December 2009 | Current accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
16 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Amended accounts made up to 31 January 2009 (11 pages) |
12 November 2009 | Amended accounts made up to 31 January 2009 (11 pages) |
24 August 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
24 August 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
29 January 2009 | Amended accounts made up to 31 January 2008 (10 pages) |
29 January 2009 | Amended accounts made up to 31 January 2008 (10 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
11 March 2008 | Secretary appointed mbm secretarial services LIMITED (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 1 dalkeith road mews edinburgh EH16 5GA (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 1 dalkeith road mews edinburgh EH16 5GA (1 page) |
11 March 2008 | Appointment terminated secretary gerard reid (1 page) |
11 March 2008 | Appointment terminated secretary gerard reid (1 page) |
11 March 2008 | Secretary appointed mbm secretarial services LIMITED (1 page) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
19 December 2006 | Partic of mort/charge * (3 pages) |
19 December 2006 | Partic of mort/charge * (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 November 2006 | Return made up to 25/10/06; full list of members
|
22 November 2006 | Return made up to 25/10/06; full list of members
|
2 October 2006 | Secretary's particulars changed (1 page) |
2 October 2006 | Secretary's particulars changed (1 page) |
21 October 2005 | Return made up to 25/10/05; full list of members (8 pages) |
21 October 2005 | Return made up to 25/10/05; full list of members (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 October 2004 | Return made up to 25/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 25/10/04; full list of members (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 May 2004 | Accounting reference date shortened from 31/10/04 to 31/01/04 (1 page) |
26 May 2004 | Accounting reference date shortened from 31/10/04 to 31/01/04 (1 page) |
13 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 May 2004 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
7 May 2004 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 39 castle street edinburgh EH2 3BH (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 39 castle street edinburgh EH2 3BH (1 page) |
23 April 2004 | New secretary appointed (1 page) |
11 March 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
11 March 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
17 February 2004 | Partic of mort/charge * (6 pages) |
17 February 2004 | Partic of mort/charge * (6 pages) |
29 October 2003 | Return made up to 25/10/03; full list of members (5 pages) |
29 October 2003 | Return made up to 25/10/03; full list of members (5 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 9 abbey park place dunfermline fife KY12 7PT (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 9 abbey park place dunfermline fife KY12 7PT (1 page) |
19 February 2003 | Return made up to 25/10/02; full list of members; amend (7 pages) |
19 February 2003 | Return made up to 25/10/02; full list of members; amend (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
14 November 2002 | Return made up to 25/10/02; full list of members
|
14 November 2002 | Return made up to 25/10/02; full list of members
|
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
15 November 2001 | Resolutions
|
15 November 2001 | Ad 13/11/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 November 2001 | Resolutions
|
15 November 2001 | Company name changed newco (703) LIMITED\certificate issued on 15/11/01 (2 pages) |
15 November 2001 | Ad 13/11/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 39 castle street edinburgh EH2 3BH (1 page) |
15 November 2001 | Company name changed newco (703) LIMITED\certificate issued on 15/11/01 (2 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 39 castle street edinburgh EH2 3BH (1 page) |
25 October 2001 | Incorporation (24 pages) |
25 October 2001 | Incorporation (24 pages) |