Tranent
East Lothian
EH33 2BB
Scotland
Director Name | Debra MacDonald |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 111 Comiston Road Edinburgh EH10 6AQ Scotland |
Director Name | Keith McLaren |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 February 2016) |
Role | Florist |
Country of Residence | Scotland |
Correspondence Address | Flat 9 10 Falcon Road West Edinburgh Midlothian EH10 4AQ Scotland |
Secretary Name | Keith McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 February 2016) |
Role | Florist |
Country of Residence | Scotland |
Correspondence Address | Flat 9 10 Falcon Road West Edinburgh Midlothian EH10 4AQ Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.bloemenecke.com |
---|
Registered Address | 111 Comiston Road Edinburgh EH10 6AQ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Year | 2013 |
---|---|
Net Worth | £1,481 |
Current Liabilities | £31,616 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 16 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 30 July 2021 (overdue) |
15 September 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 August 2019 | Register inspection address has been changed from 4-6 Murrayfield Place Edinburgh EH12 6AA Scotland to 111 Comiston Road Edinburgh EH10 6AQ (1 page) |
15 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
8 August 2019 | Register(s) moved to registered office address 111 Comiston Road Edinburgh EH10 6AQ (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 August 2018 | Registered office address changed from , 6-7 Murrayfield Place, Edinburgh, EH12 6AA to 111 Comiston Road Edinburgh EH10 6AQ on 17 August 2018 (1 page) |
17 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 February 2016 | Termination of appointment of Keith Mclaren as a secretary on 3 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Keith Mclaren as a director on 3 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Keith Mclaren as a secretary on 3 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Keith Mclaren as a director on 3 February 2016 (1 page) |
28 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Amended accounts made up to 31 July 2011 (6 pages) |
30 April 2013 | Amended accounts made up to 31 July 2011 (6 pages) |
25 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 October 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
4 October 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
28 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Director's details changed for John Mcdonald on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for John Mcdonald on 1 January 2010 (2 pages) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Director's details changed for Keith Mclaren on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for John Mcdonald on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Keith Mclaren on 1 January 2010 (2 pages) |
28 September 2010 | Appointment of Debra Macdonald as a director (2 pages) |
28 September 2010 | Register inspection address has been changed (1 page) |
28 September 2010 | Register inspection address has been changed (1 page) |
28 September 2010 | Appointment of Debra Macdonald as a director (2 pages) |
28 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Director's details changed for Keith Mclaren on 1 January 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Return made up to 16/07/08; full list of members (4 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from, 2 warrender park road, edinburgh, EH9 1LQ (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 2 warrender park road edinburgh EH9 1LQ (1 page) |
15 May 2009 | Return made up to 16/07/08; full list of members (4 pages) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2008 | Amended accounts made up to 31 July 2007 (6 pages) |
11 August 2008 | Amended accounts made up to 31 July 2007 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 August 2007 | Return made up to 16/07/07; full list of members (7 pages) |
6 August 2007 | Return made up to 16/07/07; full list of members (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 November 2006 | Return made up to 16/07/06; full list of members
|
3 November 2006 | Return made up to 16/07/06; full list of members
|
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
14 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 9A bankhead medway sighthill industrial estate edinburgh EH11 4BY (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 9A bankhead medway, sighthill industrial estate, edinburgh, EH11 4BY (1 page) |
5 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
22 July 2003 | Return made up to 16/07/03; full list of members
|
22 July 2003 | Return made up to 16/07/03; full list of members
|
22 April 2003 | Registered office changed on 22/04/03 from: johnston house, 52-54 rose street, aberdeen, AB10 1HA (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: johnston house 52-54 rose street aberdeen AB10 1HA (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Company name changed ledge 664 LIMITED\certificate issued on 07/08/02 (2 pages) |
7 August 2002 | Company name changed ledge 664 LIMITED\certificate issued on 07/08/02 (2 pages) |
16 July 2002 | Incorporation (25 pages) |
16 July 2002 | Incorporation (25 pages) |