Loanhead
EH20 9LZ
Scotland
Secretary Name | Mr Gerard William Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 December 2014) |
Role | Tax Consultant |
Correspondence Address | 5/11 Meggatland View Edinburgh EH14 1XT Scotland |
Registered Address | Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Christie Dessy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £234 |
Current Liabilities | £67,905 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 3 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months from now) |
18 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
16 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
3 December 2018 | Change of details for Christie Dessy as a person with significant control on 1 December 2018 (2 pages) |
3 December 2018 | Director's details changed for Christie Dessy on 1 December 2018 (2 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
19 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
14 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
14 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
25 August 2017 | Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ on 25 August 2017 (1 page) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 August 2015 | Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 20 August 2015 (1 page) |
22 December 2014 | Termination of appointment of Gerard William Reid as a secretary on 22 December 2014 (1 page) |
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of Gerard William Reid as a secretary on 22 December 2014 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 April 2014 | Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
31 October 2013 | Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page) |
16 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 February 2010 | Director's details changed for Christie Dessy on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Christie Dessy on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
18 February 2008 | Secretary's particulars changed (1 page) |
18 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
18 February 2008 | Secretary's particulars changed (1 page) |
18 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
1 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
1 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
28 March 2006 | Return made up to 21/01/06; full list of members (6 pages) |
28 March 2006 | Return made up to 21/01/06; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
22 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
22 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 January 2004 | Return made up to 21/01/04; full list of members
|
19 January 2004 | Return made up to 21/01/04; full list of members
|
23 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
23 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
21 February 2003 | Return made up to 21/01/03; full list of members
|
21 February 2003 | Return made up to 21/01/03; full list of members
|
7 November 2002 | Registered office changed on 07/11/02 from: 50 albany street edinburgh EH1 3QR (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 50 albany street edinburgh EH1 3QR (1 page) |
21 January 2002 | Incorporation (18 pages) |
21 January 2002 | Incorporation (18 pages) |