27 Beaverhall Road
Edinburgh
Midlothian
EH7 4JE
Scotland
Director Name | Gerard Joseph Mohie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 95/1 Bellevue Road Edinburgh EH7 4DG Scotland |
Director Name | Mr William John Colquhoun |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Tax Consultant |
Country of Residence | Scotland |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE Scotland |
Secretary Name | Mr William John Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Tax Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Bangholm Road Edinburgh EH5 3AZ Scotland |
Secretary Name | Ann Maria Keoghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | 95 Bellevue Road Edinburgh Lothian EH7 4DG Scotland |
Director Name | Derek Copeland |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 24/4 Redbraes Place Edinburgh EH7 4LL Scotland |
Director Name | Mr Hamid Reza Edris |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2020(18 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 2021) |
Role | Analyst |
Country of Residence | Scotland |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Accountancy Assured (Secretarial Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 April 2020) |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Telephone | 0131 5581665 |
---|---|
Telephone region | Edinburgh |
Registered Address | 20a Bridge Street Musselburgh EH21 6AG Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | 4 other UK companies use this postal address |
11 at £0.1 | Vanessa Marie Bennett 55.00% Ordinary |
---|---|
9 at £0.1 | William John Colquhoun 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£302 |
Cash | £13,442 |
Current Liabilities | £30,525 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 3 weeks from now) |
25 December 2023 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
18 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
24 September 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
12 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
5 September 2022 | Change of details for Hre Finance Ltd as a person with significant control on 26 April 2022 (2 pages) |
5 September 2022 | Change of details for Miss Vanessa Marie Bennett as a person with significant control on 5 September 2022 (2 pages) |
5 September 2022 | Director's details changed for Miss Vanessa Marie Bennett on 5 September 2022 (2 pages) |
18 April 2022 | Registered 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 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
16 July 2021 | Micro company accounts made up to 30 April 2021 (2 pages) |
15 January 2021 | Termination of appointment of Hamid Reza Edris as a director on 1 January 2021 (1 page) |
15 December 2020 | Appointment of Mr Hamid Reza Edris as a director on 31 August 2020 (2 pages) |
11 September 2020 | Notification of Hre Finance Ltd as a person with significant control on 31 August 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
11 September 2020 | Cessation of William John Colquhoun as a person with significant control on 31 August 2020 (1 page) |
2 September 2020 | Termination of appointment of William John Colquhoun as a director on 31 August 2020 (1 page) |
29 June 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary on 3 April 2020 (1 page) |
13 January 2020 | Confirmation statement made on 7 January 2020 with updates (3 pages) |
22 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
4 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
22 August 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
22 August 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
21 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 January 2014 | Director's details changed for Mr William John Colquhoun on 7 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mr William John Colquhoun on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr William John Colquhoun on 7 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
16 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 March 2013 | Director's details changed for Miss Vanessa Marie Bennett on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Miss Vanessa Marie Bennett on 25 March 2013 (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Appointment of Miss Vanessa Marie Bennett as a director (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Appointment of Miss Vanessa Marie Bennett as a director (2 pages) |
28 November 2012 | Sub-division of shares on 13 November 2012 (5 pages) |
28 November 2012 | Sub-division of shares on 13 November 2012 (5 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 3 May 2010 (1 page) |
7 May 2010 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 3 May 2010 (1 page) |
7 May 2010 | Director's details changed for Mr William John Colquhoun on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr William John Colquhoun on 3 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 3 May 2010 (1 page) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mr William John Colquhoun on 3 May 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
29 July 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
29 July 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
6 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
5 May 2005 | Return made up to 29/04/05; full list of members
|
5 May 2005 | Return made up to 29/04/05; full list of members
|
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
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) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
25 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
25 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
2 June 2003 | Return made up to 29/04/03; full list of members
|
2 June 2003 | Return made up to 29/04/03; full list of members
|
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed;new director appointed (4 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed;new director appointed (4 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
29 April 2002 | Incorporation (16 pages) |
29 April 2002 | Incorporation (16 pages) |