Edinburgh
EH9 2BZ
Scotland
Secretary Name | Catherine Mary Evers |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7a Cross Street Peebles EH45 8LE Scotland |
Director Name | Ms Catherine Mary Evers |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2012(10 years after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 4a 4a High Street Bonnyrigg EH19 2AA Scotland |
Secretary Name | Mr Jeffrey Alan Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(6 years after company formation) |
Appointment Duration | 4 years (resigned 28 April 2012) |
Role | Business Consultant |
Correspondence Address | 38 Lychgate Road Cambus Park Tullibody Clackmannanshire FK10 2RQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 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 | 25 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 07 828271949 |
---|---|
Telephone region | Mobile |
Registered Address | IAN B. Wilson Limited 4a High Street Bonnyrigg EH19 2AA Scotland |
---|---|
Constituency | Midlothian |
Ward | Bonnyrigg |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Christopher John Blagdon 50.05% Ordinary |
---|---|
499 at £1 | Catherine Mary Evers 49.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,384 |
Cash | £9,024 |
Current Liabilities | £12,127 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
27 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
26 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
7 October 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
28 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
29 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
1 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
29 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 October 2016 | Director's details changed for Ms Catherine Mary Evers on 21 May 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Catherine Mary Evers on 21 May 2016 (1 page) |
26 October 2016 | Director's details changed for Ms Catherine Mary Evers on 21 May 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Catherine Mary Evers on 21 May 2016 (1 page) |
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
24 March 2015 | Director's details changed for Christopher John Blagdon on 12 September 2014 (2 pages) |
24 March 2015 | Director's details changed for Christopher John Blagdon on 12 September 2014 (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 September 2014 | Registered office address changed from 6 Kilmaurs Terrace Edinburgh EH16 5DR to C/O Ian B. Wilson Limited 4a High Street Bonnyrigg EH19 2AA on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 6 Kilmaurs Terrace Edinburgh EH16 5DR to C/O Ian B. Wilson Limited 4a High Street Bonnyrigg EH19 2AA on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 6 Kilmaurs Terrace Edinburgh EH16 5DR to C/O Ian B. Wilson Limited 4a High Street Bonnyrigg EH19 2AA on 8 September 2014 (1 page) |
4 May 2014 | Secretary's details changed for Catherine Mary Evers on 9 February 2014 (1 page) |
4 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Secretary's details changed for Catherine Mary Evers on 9 February 2014 (1 page) |
4 May 2014 | Secretary's details changed for Catherine Mary Evers on 9 February 2014 (1 page) |
4 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Termination of appointment of Jeffrey Wood as a secretary (1 page) |
29 April 2012 | Termination of appointment of Jeffrey Wood as a secretary (1 page) |
29 April 2012 | Appointment of Ms Catherine Mary Evers as a director (2 pages) |
29 April 2012 | Appointment of Ms Catherine Mary Evers as a director (2 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Christopher John Blagdon on 25 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Christopher John Blagdon on 25 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
28 April 2008 | Secretary appointed mr jeffrey alan wood (1 page) |
28 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
28 April 2008 | Secretary appointed mr jeffrey alan wood (1 page) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 May 2004 | Return made up to 25/04/04; full list of members
|
21 May 2004 | Return made up to 25/04/04; full list of members
|
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: c/o jeffrey wood 38 lychgate road cambus park tullibody FK10 2RQ (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: c/o jeffrey wood 38 lychgate road cambus park tullibody FK10 2RQ (1 page) |
8 September 2003 | Return made up to 25/04/03; full list of members (6 pages) |
8 September 2003 | Return made up to 25/04/03; full list of members (6 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
25 April 2002 | Incorporation (15 pages) |
25 April 2002 | Incorporation (15 pages) |