Edinburgh
EH2 4NA
Scotland
Director Name | Miss Caroline Robertson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61a Queen Street Edinburgh Midlothian EH2 4NA Scotland |
Director Name | Mr Matthew Alexander MacDonald Wilcken |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61a Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Martine French Saltoun |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 May 2008) |
Role | Letting Agent |
Correspondence Address | 32 Windsor Road Penicuik EH26 8EA Scotland |
Director Name | Mr Dietrich Tiedje Zank |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61a Queen Street Edinburgh EH2 4NA Scotland |
Secretary Name | Mr Dietrich Tiedje Zank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61a Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | www.saltouns.com/ |
---|---|
Email address | [email protected] |
Telephone | 01968 679402 |
Telephone region | Penicuik |
Registered Address | 61a Queen Street Edinburgh EH2 4NA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,808 |
Cash | £32,365 |
Current Liabilities | £41,870 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
5 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
23 March 2023 | Appointment of Mr Christopher Mcbain as a director on 1 March 2023 (2 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
14 July 2021 | Notification of The Flat Company Limited as a person with significant control on 14 July 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
20 August 2019 | Confirmation statement made on 19 August 2019 with updates (5 pages) |
6 August 2019 | Termination of appointment of Dietrich Tiedje Zank as a director on 28 June 2019 (1 page) |
6 August 2019 | Termination of appointment of Dietrich Tiedje Zank as a secretary on 28 June 2019 (1 page) |
6 August 2019 | Appointment of Mr Matthew Alexander Macdonald Wilcken as a director on 28 June 2019 (2 pages) |
24 May 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
2 November 2016 | Director's details changed for Miss Caroline Robertson on 3 December 2014 (2 pages) |
2 November 2016 | Director's details changed for Miss Caroline Robertson on 3 December 2014 (2 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
11 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Secretary's details changed for Dietrich Tiedje Zank on 19 August 2010 (1 page) |
19 August 2010 | Secretary's details changed for Dietrich Tiedje Zank on 19 August 2010 (1 page) |
13 August 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
13 August 2010 | Director's details changed for William John Herries Walters on 13 August 2010 (2 pages) |
13 August 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
13 August 2010 | Appointment of Miss Caroline Robertson as a director (2 pages) |
13 August 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
13 August 2010 | Director's details changed for William John Herries Walters on 13 August 2010 (2 pages) |
13 August 2010 | Appointment of Miss Caroline Robertson as a director (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
10 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Dietrich Tiedje Zank on 26 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Dietrich Tiedje Zank on 26 March 2010 (2 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 April 2009 | Director and secretary's change of particulars / dietrich zank / 28/04/2009 (1 page) |
29 April 2009 | Director and secretary's change of particulars / dietrich zank / 28/04/2009 (1 page) |
29 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
29 April 2009 | Director's change of particulars / william walters / 28/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / william walters / 28/04/2009 (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 61A queen street edinburgh midlothian EH2 4NA (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 61A queen street edinburgh midlothian EH2 4NA (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 61A queen street edinburgh EH2 4NA (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 61A queen street edinburgh EH2 4NA (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Declaration of assistance for shares acquisition (4 pages) |
16 May 2008 | Resolutions
|
16 May 2008 | Declaration of assistance for shares acquisition (4 pages) |
14 May 2008 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
14 May 2008 | Appointment terminated director martine saltoun (1 page) |
14 May 2008 | Director appointed william john herries walters (2 pages) |
14 May 2008 | Director appointed william john herries walters (2 pages) |
14 May 2008 | Appointment terminated director martine saltoun (1 page) |
14 May 2008 | Director and secretary appointed dietrich tiedje zank (2 pages) |
14 May 2008 | Director and secretary appointed dietrich tiedje zank (2 pages) |
14 May 2008 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
21 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 March 2008 | Ad 16/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 March 2008 | Ad 16/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
18 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
18 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
10 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
10 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
17 March 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
17 March 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
17 March 2003 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
17 March 2003 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Memorandum and Articles of Association (5 pages) |
27 September 2002 | Memorandum and Articles of Association (5 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
10 July 2002 | Memorandum and Articles of Association (9 pages) |
10 July 2002 | Memorandum and Articles of Association (9 pages) |
9 July 2002 | Company name changed york place (no. 273) LIMITED\certificate issued on 09/07/02 (2 pages) |
9 July 2002 | Company name changed york place (no. 273) LIMITED\certificate issued on 09/07/02 (2 pages) |
2 April 2002 | Incorporation (15 pages) |
2 April 2002 | Incorporation (15 pages) |