Greenheads Road
North Berwick
EH39 4TB
Scotland
Director Name | Mr Alexander Sutherland Robertson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2005(3 years after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 2 Britwell Crescent Edinburgh EH7 6PT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Duncan Young And Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2010) |
Correspondence Address | 29 Manor Place Edinburgh Lothian EH3 7DX Scotland |
Secretary Name | Duncan Young And Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2010) |
Correspondence Address | 29 Manor Place Edinburgh Lothian EH3 7DX Scotland |
Website | www.pj-green.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4402540 |
Telephone region | Edinburgh |
Registered Address | Unit 7b Pentland Industrial Estate Loanhead Midlothian EH20 9QH Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Year | 2013 |
---|---|
Net Worth | £16,743 |
Cash | £9,805 |
Current Liabilities | £86,078 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
25 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
15 November 2019 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Unit 7B Pentland Industrial Estate Loanhead Midlothian EH20 9QH on 15 November 2019 (1 page) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
24 April 2018 | Director's details changed for Phillip John Green on 24 April 2018 (2 pages) |
5 April 2018 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
5 April 2018 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
5 February 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2014 | Director's details changed for Mr Alexander Sutherland Robertson on 16 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr Alexander Sutherland Robertson on 16 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Phillip John Green on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Phillip John Green on 1 January 2010 (2 pages) |
12 April 2010 | Termination of appointment of Duncan Young and Co Limited as a secretary (1 page) |
12 April 2010 | Director's details changed for Phillip John Green on 1 January 2010 (2 pages) |
12 April 2010 | Termination of appointment of Duncan Young and Co Limited as a secretary (1 page) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 December 2009 | Director's details changed for Phillip John Green on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Phillip John Green on 15 December 2009 (2 pages) |
4 August 2009 | Return made up to 17/05/09; no change of members (3 pages) |
4 August 2009 | Return made up to 17/05/09; no change of members (3 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 July 2008 | Return made up to 17/05/08; full list of members
|
16 July 2008 | Return made up to 17/05/08; full list of members
|
7 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 June 2007 | Return made up to 17/05/07; no change of members (7 pages) |
20 June 2007 | Return made up to 17/05/07; no change of members (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
21 June 2006 | Return made up to 17/05/06; full list of members
|
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | Return made up to 17/05/06; full list of members
|
25 July 2005 | Return made up to 17/05/05; full list of members (6 pages) |
25 July 2005 | Return made up to 17/05/05; full list of members (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
8 April 2004 | Ad 15/09/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
8 April 2004 | Ad 18/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2004 | Ad 15/09/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
8 April 2004 | Ad 18/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
9 February 2004 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
9 February 2004 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
30 July 2003 | Return made up to 17/05/03; full list of members (6 pages) |
30 July 2003 | Return made up to 17/05/03; full list of members (6 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
17 May 2002 | Incorporation (15 pages) |
17 May 2002 | Incorporation (15 pages) |