Edinburgh
EH16 5PF
Scotland
Secretary Name | Mrs Theresa Pedreschi |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Craigmillar Park Edinburgh EH16 5PF Scotland |
Director Name | Alison Craik |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glenorchy Terrace Edinburgh EH9 2DQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 11 Craigmillar Park Edinburgh EH16 5PF Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Year | 2013 |
---|---|
Net Worth | -£24,673 |
Cash | £6,443 |
Current Liabilities | £32,231 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
18 March 2003 | Delivered on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
29 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
29 May 2023 | Appointment of Mr Remo Pedreschi as a director on 29 May 2023 (2 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 August 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
14 September 2021 | Registered office address changed from 4 Glenorchy Terrace Edinburgh EH9 2DQ to 11 Craigmillar Park Edinburgh EH16 5PF on 14 September 2021 (1 page) |
29 August 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
20 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
26 July 2017 | Change of details for Mrs Theresa Pedreschi as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Change of details for Mrs Theresa Pedreschi as a person with significant control on 26 July 2017 (2 pages) |
2 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
22 April 2016 | Termination of appointment of Alison Craik as a director on 31 March 2016 (1 page) |
22 April 2016 | Termination of appointment of Alison Craik as a director on 31 March 2016 (1 page) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 August 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 March 2015 | Registered office address changed from One St Colme Street Edinburgh EH3 6AA to 4 Glenorchy Terrace Edinburgh EH9 2DQ on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 4 Glenorchy Terrace Edinburgh EH9 2DG Scotland to 4 Glenorchy Terrace Edinburgh EH9 2DQ on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from One St Colme Street Edinburgh EH3 6AA to 4 Glenorchy Terrace Edinburgh EH9 2DQ on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from One St Colme Street Edinburgh EH3 6AA to 4 Glenorchy Terrace Edinburgh EH9 2DQ on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 4 Glenorchy Terrace Edinburgh EH9 2DG Scotland to 4 Glenorchy Terrace Edinburgh EH9 2DQ on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 4 Glenorchy Terrace Edinburgh EH9 2DG Scotland to 4 Glenorchy Terrace Edinburgh EH9 2DQ on 5 March 2015 (1 page) |
4 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2010 | Director's details changed for Alison Craik on 29 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Theresa Pedreschi on 29 August 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Theresa Pedreschi on 29 August 2010 (1 page) |
23 September 2010 | Secretary's details changed for Theresa Pedreschi on 29 August 2010 (1 page) |
23 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Director's details changed for Alison Craik on 29 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Theresa Pedreschi on 29 August 2010 (2 pages) |
23 September 2010 | Registered office address changed from 2 Hill Street Edinburgh EH2 3JZ on 23 September 2010 (1 page) |
23 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Registered office address changed from 2 Hill Street Edinburgh EH2 3JZ on 23 September 2010 (1 page) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 October 2008 | Return made up to 29/08/08; no change of members (7 pages) |
3 October 2008 | Return made up to 29/08/08; no change of members (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 September 2007 | Return made up to 29/08/07; no change of members (7 pages) |
13 September 2007 | Return made up to 29/08/07; no change of members (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 September 2006 | Return made up to 29/08/06; full list of members (7 pages) |
5 September 2006 | Return made up to 29/08/06; full list of members (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 September 2005 | Return made up to 29/08/05; full list of members
|
5 September 2005 | Return made up to 29/08/05; full list of members
|
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
30 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
26 March 2003 | Partic of mort/charge * (6 pages) |
26 March 2003 | Partic of mort/charge * (6 pages) |
4 October 2002 | Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
4 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
4 October 2002 | Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Incorporation (16 pages) |
10 September 2002 | Incorporation (16 pages) |