Company NameOnly Accounting Ltd.
DirectorBrian McTernan
Company StatusActive
Company NumberSC238594
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Brian McTernan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(20 years, 5 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Deanpark Crescent
Balerno
Midlothian
EH14 7LQ
Scotland
Director NameMr Brian John McTernan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Cairns Drive
Balerno
Midlothian
EH14 7HH
Scotland
Director NameMrs Lorna McTernan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Deanpark Crescent
Balerno
Midlothian
EH14 7LQ
Scotland
Secretary NameMr Brian John McTernan
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Deanpark Crescent
Balerno
Midlothian
EH14 7LQ
Scotland
Director NameMr Michael McTernan
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 25 October 2013)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence Address10 Deanpark Crescent
Balerno
Midlothian
EH14 7LQ
Scotland
Director NameMr Brian John McTernan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(5 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 March 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Deanpark Crescent
Balerno
Midlothian
EH14 7LQ
Scotland
Director NameMr Michael John McTernan
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed22 March 2016(13 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 April 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Deanpark Crescent
Balerno
Midlothian
EH14 7LQ
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address10 Deanpark Crescent
Balerno
Midlothian
EH14 7LQ
Scotland
ConstituencyEdinburgh South West
WardPentland Hills
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Michael Mcternan
9.98%
Ordinary
450 at £1Brian Mcternan
44.91%
Ordinary
450 at £1Lorna Mcternan
44.91%
Ordinary
1 at £1Irene Brown
0.10%
Ordinary C
1 at £1Susan Macdonald
0.10%
Ordinary C

Financials

Year2014
Net Worth£397
Cash£7,746
Current Liabilities£21,389

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
22 August 2023Appointment of Mr Brian Mcternan as a director on 1 April 2023 (2 pages)
4 August 2023Termination of appointment of Michael John Mcternan as a director on 1 April 2023 (1 page)
6 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
25 October 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
26 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
29 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 March 2020 (8 pages)
6 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
11 October 2018Micro company accounts made up to 31 March 2018 (8 pages)
1 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
24 March 2016Appointment of Mr Michael John Mcternan as a director on 22 March 2016 (2 pages)
24 March 2016Termination of appointment of Brian John Mcternan as a director on 22 March 2016 (1 page)
24 March 2016Termination of appointment of Brian John Mcternan as a secretary on 22 March 2016 (1 page)
24 March 2016Appointment of Mr Michael John Mcternan as a director on 22 March 2016 (2 pages)
24 March 2016Termination of appointment of Brian John Mcternan as a secretary on 22 March 2016 (1 page)
24 March 2016Termination of appointment of Brian John Mcternan as a director on 22 March 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,002
(4 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,002
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Termination of appointment of Lorna Mcternan as a director on 25 October 2013 (1 page)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,002
(4 pages)
29 October 2014Termination of appointment of Michael Mcternan as a director on 25 October 2013 (1 page)
29 October 2014Termination of appointment of Lorna Mcternan as a director on 25 October 2013 (1 page)
29 October 2014Termination of appointment of Michael Mcternan as a director on 25 October 2013 (1 page)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,002
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,002
(5 pages)
11 November 2013Director's details changed for Mr Michael Mcternan on 6 April 2013 (2 pages)
11 November 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2
(3 pages)
11 November 2013Director's details changed for Mr Michael Mcternan on 6 April 2013 (2 pages)
11 November 2013Director's details changed for Mr Brian John Mcternan on 6 April 2013 (2 pages)
11 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,002
(5 pages)
11 November 2013Director's details changed for Mr Brian John Mcternan on 6 April 2013 (2 pages)
11 November 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2
(3 pages)
11 November 2013Director's details changed for Mrs Lorna Mcternan on 6 April 2013 (2 pages)
11 November 2013Secretary's details changed for Mr Brian John Mcternan on 6 April 2013 (1 page)
11 November 2013Director's details changed for Mrs Lorna Mcternan on 6 April 2013 (2 pages)
11 November 2013Director's details changed for Mr Michael Mcternan on 6 April 2013 (2 pages)
11 November 2013Secretary's details changed for Mr Brian John Mcternan on 6 April 2013 (1 page)
11 November 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2
(3 pages)
11 November 2013Director's details changed for Mrs Lorna Mcternan on 6 April 2013 (2 pages)
11 November 2013Secretary's details changed for Mr Brian John Mcternan on 6 April 2013 (1 page)
11 November 2013Director's details changed for Mr Brian John Mcternan on 6 April 2013 (2 pages)
25 March 2013Registered office address changed from 10 Cairns Drive Balerno Edinburgh EH14 7HH on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 10 Cairns Drive Balerno Edinburgh EH14 7HH on 25 March 2013 (1 page)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 October 2009Director's details changed for Lorna Mcternan on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Mcternan on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Brian Mcternan on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Brian Mcternan on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Lorna Mcternan on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Mcternan on 27 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 October 2008Return made up to 24/10/08; full list of members (4 pages)
29 October 2008Return made up to 24/10/08; full list of members (4 pages)
20 October 2008Director appointed michael mcternan (2 pages)
20 October 2008Ad 01/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
20 October 2008Director appointed brian mcternan (2 pages)
20 October 2008Director appointed brian mcternan (2 pages)
20 October 2008Ad 01/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
20 October 2008Director appointed michael mcternan (2 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 October 2007Return made up to 24/10/07; full list of members (2 pages)
24 October 2007Return made up to 24/10/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 November 2006Return made up to 24/10/06; full list of members (2 pages)
1 November 2006Return made up to 24/10/06; full list of members (2 pages)
28 November 2005Return made up to 24/10/05; full list of members (2 pages)
28 November 2005Return made up to 24/10/05; full list of members (2 pages)
12 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
12 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
1 November 2004Return made up to 24/10/04; full list of members (2 pages)
1 November 2004Return made up to 24/10/04; full list of members (2 pages)
30 March 2004Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
30 March 2004Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
19 November 2003Total exemption full accounts made up to 31 October 2003 (12 pages)
19 November 2003Total exemption full accounts made up to 31 October 2003 (12 pages)
15 October 2003Return made up to 24/10/03; full list of members (6 pages)
15 October 2003Return made up to 24/10/03; full list of members (6 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
5 November 2002Ad 24/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New secretary appointed;new director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New secretary appointed;new director appointed (2 pages)
5 November 2002Ad 24/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Secretary resigned (1 page)
24 October 2002Incorporation (14 pages)
24 October 2002Incorporation (14 pages)