Musselburgh
East Lothian
EH21 6AG
Scotland
Secretary Name | Accountancy Assured Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2020(18 years, 5 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Director Name | Mr Rudi Ganarin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 November 2001(1 week, 6 days after company formation) |
Appointment Duration | 18 years, 5 months (resigned 14 May 2020) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 56 Kirk Brae Edinburgh Midlothian EH16 6HU Scotland |
Secretary Name | Mr Robert George Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 44/8 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Accountancy Assured (Secretarial Services) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 May 2020) |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Telephone | 0131 5581665 |
---|---|
Telephone region | Edinburgh |
Registered Address | C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Julie Frances Ganarin 50.00% Ordinary |
---|---|
50 at £1 | Rudi Ganarin 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £149,627 |
Net Worth | £9,273 |
Cash | £14,261 |
Current Liabilities | £8,516 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
9 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Micro company accounts made up to 30 November 2022 (2 pages) |
17 November 2022 | Secretary's details changed for Accountancy Assured Ltd on 1 November 2022 (1 page) |
17 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
8 November 2022 | Change of details for Mrs Julie Frances Ganarin as a person with significant control on 8 November 2022 (2 pages) |
29 June 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
1 May 2022 | Registered office address changed from Accountancy Assured Ltd Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG on 1 May 2022 (1 page) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
27 May 2020 | Cessation of Rudi Ganarin as a person with significant control on 14 May 2020 (1 page) |
27 May 2020 | Termination of appointment of Rudi Ganarin as a director on 14 May 2020 (1 page) |
14 May 2020 | Appointment of Mrs Julie Frances Ganarin as a director on 11 May 2020 (2 pages) |
12 May 2020 | Appointment of Accountancy Assured Ltd as a secretary on 1 May 2020 (2 pages) |
3 May 2020 | Termination of appointment of Accountancy Assured (Secretarial Services) Ltd. as a secretary on 1 May 2020 (1 page) |
13 March 2020 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 13 March 2020 (1 page) |
2 March 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
15 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
21 April 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
21 April 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
14 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
8 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 November 2011 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 21 November 2011 (2 pages) |
21 November 2011 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 21 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Rudi Ganarin on 21 November 2011 (2 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Director's details changed for Rudi Ganarin on 21 November 2011 (2 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
7 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
31 July 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
31 July 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
19 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
19 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
19 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
9 November 2005 | Return made up to 08/11/05; full list of members (2 pages) |
9 November 2005 | Return made up to 08/11/05; full list of members (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | New secretary appointed (1 page) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
26 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
26 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
17 March 2004 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
17 March 2004 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
31 January 2004 | Registered office changed on 31/01/04 from: c/o carmichael stewart LTD 7-9 tolbooth edinburgh EH6 6DH (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: c/o carmichael stewart LTD 7-9 tolbooth edinburgh EH6 6DH (1 page) |
5 December 2003 | Return made up to 08/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 08/11/03; full list of members (6 pages) |
2 January 2003 | Return made up to 08/11/02; full list of members
|
2 January 2003 | Return made up to 08/11/02; full list of members
|
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Incorporation (14 pages) |
8 November 2001 | Incorporation (14 pages) |