Edinburgh
EH4 2BP
Scotland
Secretary Name | Karen Elizabeth Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
Director Name | Karen Elizabeth Chapman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2007(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 12 June 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Karen Elizabeth Chapman 50.00% Ordinary |
---|---|
1 at £1 | Michael Chapman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,467 |
Cash | £1,686 |
Current Liabilities | £219 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
15 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 21 December 2015 (1 page) |
7 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 February 2013 | Secretary's details changed for Karen Elizabeth Chapman on 1 October 2012 (1 page) |
12 February 2013 | Director's details changed for Karen Elizabeth Chapman on 1 October 2012 (2 pages) |
12 February 2013 | Director's details changed for Michael Chapman on 1 October 2012 (2 pages) |
12 February 2013 | Director's details changed for Karen Elizabeth Chapman on 1 October 2012 (2 pages) |
12 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Secretary's details changed for Karen Elizabeth Chapman on 1 October 2012 (1 page) |
12 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Director's details changed for Michael Chapman on 1 October 2012 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
4 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Registered office address changed from Rowan House Athalstaneford North Berwick East Lothian EH39 5BE on 20 December 2010 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Director's details changed for Karen Elizabeth Chapman on 5 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Michael Chapman on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Michael Chapman on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Karen Elizabeth Chapman on 5 January 2010 (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
30 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
29 October 2007 | New director appointed (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 September 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
18 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
8 May 2006 | Return made up to 09/12/05; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
9 March 2005 | Return made up to 09/12/04; full list of members (6 pages) |
1 October 2004 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
14 January 2004 | Return made up to 09/12/03; full list of members
|
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Ad 09/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 December 2002 | Incorporation (17 pages) |