Edinburgh
Midlothian
EH10 6LP
Scotland
Director Name | Nadia Affara Tighe |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2002(1 week after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 13 Comiston View Edinburgh Midlothian EH10 6LP Scotland |
Secretary Name | Nadia Affara Tighe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 week after company formation) |
Appointment Duration | 3 months (resigned 25 June 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Comiston View Edinburgh Midlothian EH10 6LP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Bennett & Robertson Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 2005) |
Correspondence Address | 25 George Iv Bridge Edinburgh EH1 1EP Scotland |
Secretary Name | Gillespie Macandrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(2 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 January 2006) |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 June 2011) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Website | williamwattelectricians.co.uk |
---|
Registered Address | 13 Comiston View Edinburgh EH10 6LP Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Colinton/Fairmilehead |
12.8k at £1 | Darrie Tighe 51.00% Ordinary |
---|---|
1.3k at £1 | Jonathan Tighe 5.00% Ordinary |
11k at £1 | Nadia Affar Tighe 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,527 |
Current Liabilities | £101,710 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
25 June 2002 | Delivered on: 28 June 2002 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 |
---|
17 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
17 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
24 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
12 December 2019 | Satisfaction of charge 1 in full (1 page) |
15 November 2019 | Resolutions
|
1 November 2019 | Registered office address changed from 49 Barclay Place Edinburgh Midlothian EH10 4HW to 13 Comiston View Edinburgh EH10 6LP on 1 November 2019 (1 page) |
3 August 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 June 2011 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page) |
2 June 2011 | Registered office address changed from , 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from , 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from , 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ on 2 June 2011 (1 page) |
2 June 2011 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
27 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
27 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
27 March 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages) |
27 March 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages) |
27 March 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
21 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 25 george iv bridge, edinburgh, EH1 1EP (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 25 george iv bridge, edinburgh, EH1 1EP (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | New secretary appointed (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Return made up to 13/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 13/03/05; full list of members (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
9 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 March 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
24 March 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
17 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: 49 barclay place, edinburgh, midlothian EH10 4HW (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: 49 barclay place, edinburgh, midlothian EH10 4HW (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
28 June 2002 | Partic of mort/charge * (6 pages) |
28 June 2002 | Partic of mort/charge * (6 pages) |
19 June 2002 | Ad 05/06/02--------- £ si 24900@1=24900 £ ic 1/24901 (2 pages) |
19 June 2002 | Ad 05/06/02--------- £ si 24900@1=24900 £ ic 1/24901 (2 pages) |
19 June 2002 | Nc inc already adjusted 05/06/02 (1 page) |
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
19 June 2002 | Nc inc already adjusted 05/06/02 (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
15 May 2002 | Resolutions
|
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 24 great king street, edinburgh, midlothian EH3 6QN (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 24 great king street, edinburgh, midlothian EH3 6QN (1 page) |
15 May 2002 | New director appointed (2 pages) |
13 March 2002 | Incorporation (13 pages) |
13 March 2002 | Incorporation (13 pages) |