Company NameAccountancy Assured Limited
DirectorVanessa Marie Bennett
Company StatusActive
Company NumberSC230881
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMiss Vanessa Marie Bennett
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(10 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
Midlothian
EH7 4JE
Scotland
Director NameGerard Joseph Mohie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleAccountant
Correspondence Address95/1 Bellevue Road
Edinburgh
EH7 4DG
Scotland
Director NameMr William John Colquhoun
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleTax Consultant
Country of ResidenceScotland
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
Midlothian
EH7 4JE
Scotland
Secretary NameMr William John Colquhoun
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleTax Consultant
Country of ResidenceScotland
Correspondence Address5 Bangholm Road
Edinburgh
EH5 3AZ
Scotland
Secretary NameAnn Maria Keoghan
NationalityBritish
StatusResigned
Appointed02 May 2002(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 07 March 2005)
RoleCompany Director
Correspondence Address95 Bellevue Road
Edinburgh
Lothian
EH7 4DG
Scotland
Director NameDerek Copeland
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address24/4 Redbraes Place
Edinburgh
EH7 4LL
Scotland
Director NameMr Hamid Reza Edris
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2020(18 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 January 2021)
RoleAnalyst
Country of ResidenceScotland
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
Midlothian
EH7 4JE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd (Corporation)
StatusResigned
Appointed07 March 2005(2 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 03 April 2020)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland

Contact

Telephone0131 5581665
Telephone regionEdinburgh

Location

Registered Address20a Bridge Street
Musselburgh
EH21 6AG
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address Matches4 other UK companies use this postal address

Shareholders

11 at £0.1Vanessa Marie Bennett
55.00%
Ordinary
9 at £0.1William John Colquhoun
45.00%
Ordinary

Financials

Year2014
Net Worth-£302
Cash£13,442
Current Liabilities£30,525

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Filing History

25 December 2023Micro company accounts made up to 30 April 2023 (2 pages)
18 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
24 September 2022Micro company accounts made up to 30 April 2022 (3 pages)
12 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
5 September 2022Change of details for Hre Finance Ltd as a person with significant control on 26 April 2022 (2 pages)
5 September 2022Change of details for Miss Vanessa Marie Bennett as a person with significant control on 5 September 2022 (2 pages)
5 September 2022Director's details changed for Miss Vanessa Marie Bennett on 5 September 2022 (2 pages)
18 April 2022Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE to 20a Bridge Street Musselburgh EH21 6AG on 18 April 2022 (1 page)
14 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
16 July 2021Micro company accounts made up to 30 April 2021 (2 pages)
15 January 2021Termination of appointment of Hamid Reza Edris as a director on 1 January 2021 (1 page)
15 December 2020Appointment of Mr Hamid Reza Edris as a director on 31 August 2020 (2 pages)
11 September 2020Notification of Hre Finance Ltd as a person with significant control on 31 August 2020 (2 pages)
11 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
11 September 2020Cessation of William John Colquhoun as a person with significant control on 31 August 2020 (1 page)
2 September 2020Termination of appointment of William John Colquhoun as a director on 31 August 2020 (1 page)
29 June 2020Micro company accounts made up to 30 April 2020 (2 pages)
3 April 2020Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary on 3 April 2020 (1 page)
13 January 2020Confirmation statement made on 7 January 2020 with updates (3 pages)
22 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
8 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
4 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
4 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
22 August 2016Micro company accounts made up to 30 April 2016 (2 pages)
22 August 2016Micro company accounts made up to 30 April 2016 (2 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 January 2014Director's details changed for Mr William John Colquhoun on 7 January 2014 (2 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Director's details changed for Mr William John Colquhoun on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr William John Colquhoun on 7 January 2014 (2 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 March 2013Director's details changed for Miss Vanessa Marie Bennett on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Miss Vanessa Marie Bennett on 25 March 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 January 2013Appointment of Miss Vanessa Marie Bennett as a director (2 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 January 2013Appointment of Miss Vanessa Marie Bennett as a director (2 pages)
28 November 2012Sub-division of shares on 13 November 2012 (5 pages)
28 November 2012Sub-division of shares on 13 November 2012 (5 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 3 May 2010 (1 page)
7 May 2010Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 3 May 2010 (1 page)
7 May 2010Director's details changed for Mr William John Colquhoun on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Mr William John Colquhoun on 3 May 2010 (2 pages)
7 May 2010Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 3 May 2010 (1 page)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr William John Colquhoun on 3 May 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
29 July 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
29 July 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
6 May 2009Return made up to 03/05/09; full list of members (3 pages)
6 May 2009Return made up to 03/05/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 May 2008Return made up to 03/05/08; full list of members (3 pages)
8 May 2008Return made up to 03/05/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
3 May 2006Return made up to 29/04/06; full list of members (2 pages)
3 May 2006Return made up to 29/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 May 2005Return made up to 29/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/05/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
5 May 2005Return made up to 29/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/05/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
25 May 2004Return made up to 29/04/04; full list of members (6 pages)
25 May 2004Return made up to 29/04/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 June 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed;new director appointed (4 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed;new director appointed (4 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
29 April 2002Incorporation (16 pages)
29 April 2002Incorporation (16 pages)