Edinburgh
Midlothian
EH14 3ED
Scotland
Secretary Name | Accountancy Assured Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 May 2020(17 years, 10 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Director Name | Mr Lee Arthur Coleman |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 10 Baberton Mains Bank Edinburgh Midlothian EH14 3ED Scotland |
Secretary Name | Ms Lisa Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Baberton Mains Bank Edinburgh Midlothian EH14 3ED Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Accountancy Assured (Secretarial Services) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 17 August 2007) |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall House Edinburgh Midlothian EH7 4JE Scotland |
Secretary Name | Accountancy Assured (Secretarial Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 May 2020) |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Telephone | 0131 4433599 |
---|---|
Telephone region | Edinburgh |
Registered Address | Thistle Accountancy Services West Wing, Third Floor Prestongrange House Prestonpans East Lothian EH32 9RP Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lee Arthur Coleman 50.00% Ordinary |
---|---|
1 at £1 | Lisa Coleman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,822 |
Cash | £26,564 |
Current Liabilities | £32,509 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
---|---|
30 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 April 2014 | Director's details changed for Ms Lisa Young on 14 April 2014 (2 pages) |
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 September 2011 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 31 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for Lee Arthur Coleman on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Lisa Young on 31 August 2011 (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
15 July 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 15/07/2009 (1 page) |
14 July 2009 | Secretary's change of particulars / accountancy assured secretarial services LTD / 17/08/2007 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
27 June 2008 | Director's change of particulars / lisa young / 27/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / lisa young / 27/06/2008 (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 August 2007 | Return made up to 30/08/07; full list of members (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: suite 1 beaverhall house edinburgh EH7 4JE (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 10 baberton mains bank edinburgh EH14 3ED (1 page) |
23 August 2007 | Director resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 122 morvenside edinburgh EH14 2SQ (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 June 2005 | Return made up to 03/07/05; full list of members (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
26 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
27 August 2002 | New director appointed (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Incorporation (16 pages) |