The Capital Building
12 - 13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Wright Johnston & Mackenzie Llp The Capital Building 12 - 13 St Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | George Roger Eadie 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
2 August 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
26 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
2 June 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
1 June 2021 | Director's details changed for Mr George Roger Eadie on 1 May 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
1 June 2021 | Change of details for Mr George Roger Eadie as a person with significant control on 1 May 2021 (2 pages) |
10 July 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
25 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
25 July 2019 | Director's details changed for Mr George Roger Eadie on 22 May 2019 (2 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
4 January 2019 | Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright Johnston & Mackenzie Llp the Capital Building 12 - 13 st Andrew Square Edinburgh EH2 2AF on 4 January 2019 (1 page) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
28 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
28 July 2017 | Notification of George Roger Eadie as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of George Roger Eadie as a person with significant control on 6 April 2016 (2 pages) |
26 May 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
26 May 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
4 July 2016 | Director's details changed for George Roger Eadie on 1 May 2016 (3 pages) |
4 July 2016 | Director's details changed for George Roger Eadie on 1 May 2016 (3 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
3 May 2016 | Notice of Restriction on the Company's Articles (2 pages) |
3 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2016 | Notice of Restriction on the Company's Articles (2 pages) |
3 May 2016 | Statement of company's objects (2 pages) |
3 May 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
3 May 2016 | Statement of company's objects (2 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
21 February 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
21 February 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
5 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Registered office address changed from 40, Charlotte Square Edinburgh EH2 4HQ on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from 40, Charlotte Square Edinburgh EH2 4HQ on 11 June 2013 (1 page) |
19 February 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
19 February 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
12 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
10 April 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
3 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
26 May 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
10 December 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
12 November 2008 | Return made up to 24/05/08; full list of members (3 pages) |
12 November 2008 | Return made up to 24/05/08; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
7 December 2007 | Return made up to 24/05/07; full list of members (2 pages) |
7 December 2007 | Return made up to 24/05/07; full list of members (2 pages) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
20 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
9 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
20 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
31 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
10 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
18 August 2004 | Return made up to 24/05/04; full list of members (6 pages) |
18 August 2004 | Return made up to 24/05/04; full list of members (6 pages) |
1 August 2003 | Return made up to 24/05/03; full list of members (6 pages) |
1 August 2003 | Return made up to 24/05/03; full list of members (6 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Incorporation (16 pages) |
24 May 2002 | Incorporation (16 pages) |