4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director Name | Phillip Edward West |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(20 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Room 136 Regus-West Point 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Secretary Name | Mr Edmund Marshall Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 East Craigs Wynd Edinburgh EH12 8HJ Scotland |
Secretary Name | Mrs Judith Lynn Leask |
---|---|
Status | Resigned |
Appointed | 30 September 2011(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | 84 Bath Street Kelty Fife KY4 0FX Scotland |
Director Name | Mrs Sandra Mary Smith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Room 136 Regus-West Point 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Room 136 Regus-West Point 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
1 at £1 | Martin Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £179,193 |
Cash | £85,654 |
Current Liabilities | £245,499 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 25 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 1 week from now) |
21 January 2022 | Delivered on: 27 January 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
23 April 2012 | Delivered on: 1 May 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 October 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
---|---|
19 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
13 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
22 April 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
29 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
6 December 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
14 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
23 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 May 2013 | Termination of appointment of Judith Leask as a secretary (1 page) |
9 May 2013 | Termination of appointment of Judith Leask as a secretary (1 page) |
14 September 2012 | Secretary's details changed for Mrs Judith Lynn Leask on 30 April 2012 (2 pages) |
14 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Secretary's details changed for Mrs Judith Lynn Leask on 30 April 2012 (2 pages) |
14 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 May 2012 | Termination of appointment of Edmund Martin as a secretary (1 page) |
25 May 2012 | Registered office address changed from C/O C/O Accounts - 4 - All Room 34 Dalgety Bay Business Centre Ridge Way Donibristle Ind Park Hillend Dunfermline Fife KY11 9JN on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from C/O C/O Accounts - 4 - All Room 34 Dalgety Bay Business Centre Ridge Way Donibristle Ind Park Hillend Dunfermline Fife KY11 9JN on 25 May 2012 (1 page) |
25 May 2012 | Termination of appointment of Edmund Martin as a secretary (1 page) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 March 2012 | Registered office address changed from Block 34, Dalgety Bay Business Centre Ridge Way Dalgety Bay Fife KY11 9JN on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from Block 34, Dalgety Bay Business Centre Ridge Way Dalgety Bay Fife KY11 9JN on 14 March 2012 (1 page) |
9 February 2012 | Secretary's details changed for Mr Edmund Marshall Martin on 30 September 2011 (1 page) |
9 February 2012 | Secretary's details changed for Mr Edmund Marshall Martin on 30 September 2011 (1 page) |
9 February 2012 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Appointment of Mrs Judith Lynn Leask as a secretary (1 page) |
9 February 2012 | Appointment of Mrs Judith Lynn Leask as a secretary (1 page) |
9 February 2012 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Registered office address changed from Units 4 & 5 Dumbryden Industrial Estate Edinburgh EH14 2AB on 31 December 2011 (2 pages) |
31 December 2011 | Registered office address changed from Units 4 & 5 Dumbryden Industrial Estate Edinburgh EH14 2AB on 31 December 2011 (2 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 February 2011 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
11 December 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
11 December 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
11 December 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
17 October 2008 | Return made up to 02/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 02/09/08; full list of members (3 pages) |
8 September 2008 | Director's change of particulars / martin smith / 28/02/2007 (1 page) |
8 September 2008 | Secretary's change of particulars / edmund martin / 31/12/2006 (1 page) |
8 September 2008 | Director's change of particulars / martin smith / 28/02/2007 (1 page) |
8 September 2008 | Return made up to 02/09/07; no change of members (6 pages) |
8 September 2008 | Return made up to 02/09/07; no change of members (6 pages) |
8 September 2008 | Secretary's change of particulars / edmund martin / 31/12/2006 (1 page) |
5 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 8 roull road edinburgh EH12 7JS (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 8 roull road edinburgh EH12 7JS (1 page) |
14 February 2007 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
6 January 2007 | Return made up to 02/09/06; full list of members (6 pages) |
6 January 2007 | Return made up to 02/09/06; full list of members (6 pages) |
9 August 2006 | Return made up to 02/09/05; no change of members (6 pages) |
9 August 2006 | Return made up to 02/09/05; no change of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
13 October 2004 | Return made up to 02/09/04; full list of members
|
13 October 2004 | Return made up to 02/09/04; full list of members
|
6 February 2004 | Return made up to 02/09/03; full list of members
|
6 February 2004 | Return made up to 02/09/03; full list of members
|
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Incorporation (16 pages) |
2 September 2002 | Incorporation (16 pages) |