London
SW14 8AB
Director Name | Mr David George Amos |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 99 Main Street Ratho Newbridge Midlothian EH28 8RS Scotland |
Director Name | Dr Edward Denham Russell-Smith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2004) |
Role | Medical Practitioner |
Correspondence Address | 61 Deanburn Park Linlithgow West Lothian EH49 6HA Scotland |
Secretary Name | Dr Edward Denham Russell-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2004) |
Role | Medical Practitioner |
Correspondence Address | 61 Deanburn Park Linlithgow West Lothian EH49 6HA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Deluxe Company Management Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 August 2014) |
Correspondence Address | 53 Sheen Lane London SW14 8AB |
Registered Address | Suite 5, 35 Bellevue Road Edinburgh EH7 4DL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
2 at £1 | A. Mcwhinney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,018 |
Cash | £82,918 |
Current Liabilities | £58,845 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
19 October 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Director's details changed for Mr Alexander Mcwhinney on 28 August 2020 (2 pages) |
28 August 2020 | Change of details for Mr Alexander Mcwhinney as a person with significant control on 28 August 2020 (2 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
15 May 2019 | Registered office address changed from Suite 1, 4 Queen Street Edinburgh EH2 1JE Scotland to Suite 5, 35 Bellevue Road Edinburgh EH7 4DL on 15 May 2019 (1 page) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
24 October 2017 | Registered office address changed from Longa, 4 Sullishader Viewfield Road Portree IV51 9ES Scotland to Suite 1 4 Queen Street Edinburgh EH2 1JE on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Suite 1 4 Queen Street Edinburgh EH2 1JE Scotland to Suite 1, 4 Queen Street Edinburgh EH2 1JE on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Longa, 4 Sullishader Viewfield Road Portree IV51 9ES Scotland to Suite 1 4 Queen Street Edinburgh EH2 1JE on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Suite 1 4 Queen Street Edinburgh EH2 1JE Scotland to Suite 1, 4 Queen Street Edinburgh EH2 1JE on 24 October 2017 (1 page) |
14 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
8 September 2017 | Registered office address changed from 28/15 Halmyre Street Edinburgh EH6 8QD to Longa, 4 Sullishader Viewfield Road Portree IV51 9ES on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from 28/15 Halmyre Street Edinburgh EH6 8QD to Longa, 4 Sullishader Viewfield Road Portree IV51 9ES on 8 September 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Termination of appointment of Deluxe Company Management Services Ltd. as a secretary on 24 August 2014 (1 page) |
28 August 2015 | Termination of appointment of Deluxe Company Management Services Ltd. as a secretary on 24 August 2014 (1 page) |
28 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Director's details changed for Mr Alexander Mcwhinney on 23 August 2012 (2 pages) |
18 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Director's details changed for Mr Alexander Mcwhinney on 23 August 2012 (2 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 December 2010 | Director's details changed for Mr Alexander Mcwhinney on 18 November 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Alexander Mcwhinney on 18 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Alexander Mcwhinney on 19 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Alexander Mcwhinney on 19 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Alexander Mcwhinney on 23 August 2010 (2 pages) |
18 November 2010 | Director's details changed for Alexander Mcwhinney on 23 August 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Deluxe Company Management Services Ltd. on 23 August 2010 (2 pages) |
18 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Secretary's details changed for Deluxe Company Management Services Ltd. on 23 August 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 March 2010 | Registered office address changed from 35 Prince Regent Street 1Fr Edinburgh EH6 4AR on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from 35 Prince Regent Street 1Fr Edinburgh EH6 4AR on 25 March 2010 (1 page) |
4 December 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
4 December 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
11 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
11 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Return made up to 23/08/07; full list of members (2 pages) |
10 December 2007 | Return made up to 23/08/07; full list of members (2 pages) |
10 December 2007 | Director's particulars changed (1 page) |
24 September 2007 | Amended accounts made up to 31 August 2006 (3 pages) |
24 September 2007 | Amended accounts made up to 31 August 2006 (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
30 November 2006 | Return made up to 23/08/06; full list of members (2 pages) |
30 November 2006 | Return made up to 23/08/06; full list of members (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 24 india street edinburgh EH3 6HB (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 24 india street edinburgh EH3 6HB (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
26 September 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
26 September 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
14 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
14 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
5 January 2005 | Return made up to 23/08/04; full list of members
|
5 January 2005 | Return made up to 23/08/04; full list of members
|
12 July 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
22 October 2003 | Return made up to 23/08/03; full list of members (7 pages) |
22 October 2003 | Return made up to 23/08/03; full list of members (7 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
26 September 2002 | Resolutions
|
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | Resolutions
|
23 August 2002 | Incorporation (14 pages) |
23 August 2002 | Incorporation (14 pages) |