Edinburgh
Lothian
EH4 6JL
Scotland
Director Name | Mr Crispin George Vallance Flint |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Barnton Avenue Edinburgh Lothian EH4 6JL Scotland |
Secretary Name | Suzanne Elizabeth Flint |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Barnton Avenue Edinburgh Lothian EH4 6JL Scotland |
Director Name | Mr Roger Christopher Stafford Flint |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2009(7 years after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Barnton Avenue Edinburgh Lothian EH4 6JL Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.ultimatecakeboard.com |
---|
Registered Address | 36 Barnton Avenue Edinburgh EH4 6JL Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3 |
Current Liabilities | £43,576 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
24 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
22 July 2022 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
26 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
24 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
21 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (8 pages) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (8 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 June 2015 | Registered office address changed from 64 Corstorphine Road Edinburgh Midlothian EH12 6JQ to 36 Barnton Avenue Edinburgh EH4 6JL on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 64 Corstorphine Road Edinburgh Midlothian EH12 6JQ to 36 Barnton Avenue Edinburgh EH4 6JL on 22 June 2015 (1 page) |
11 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2014 | Change of share class name or designation (2 pages) |
11 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2014 | Change of share class name or designation (2 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 July 2014 | Company name changed the ultimate cake board company LIMITED\certificate issued on 24/07/14 (3 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Resolutions
|
24 July 2014 | Resolutions
|
24 July 2014 | Company name changed the ultimate cake board company LIMITED\certificate issued on 24/07/14 (3 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
7 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 July 2010 | Director's details changed for Mr Roger Christopher Stafford Flint on 20 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Crispin Flint on 20 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Suzanne Elizabeth Flint on 20 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Suzanne Elizabeth Flint on 20 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Crispin Flint on 20 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Suzanne Elizabeth Flint on 20 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Suzanne Elizabeth Flint on 20 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Roger Christopher Stafford Flint on 20 July 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 October 2009 | Appointment of Mr Roger Christopher Stafford Flint as a director (2 pages) |
23 October 2009 | Appointment of Mr Roger Christopher Stafford Flint as a director (2 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 November 2006 | Ad 24/11/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 November 2006 | Statement of rights variation attached to shares (1 page) |
30 November 2006 | Ad 24/11/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 November 2006 | Statement of rights variation attached to shares (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: barstow + millar ca midlothian innovation centre pentlandfield roslin midlothian EH25 9RE (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: barstow + millar ca midlothian innovation centre pentlandfield roslin midlothian EH25 9RE (1 page) |
23 August 2006 | Return made up to 21/07/06; full list of members
|
23 August 2006 | Return made up to 21/07/06; full list of members
|
18 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
19 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: c/o barstows & millar ca midlothian innovation centre pentlandfield, roslin midlothian EH25 9RE (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: c/o barstows & millar ca midlothian innovation centre pentlandfield, roslin midlothian EH25 9RE (1 page) |
19 July 2004 | Return made up to 21/07/04; full list of members
|
19 July 2004 | Return made up to 21/07/04; full list of members
|
26 May 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
23 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed;new director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New secretary appointed;new director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
7 August 2002 | Incorporation (14 pages) |
7 August 2002 | Incorporation (14 pages) |