Meigle
Blairgowrie
Perthshire
PH12 8QQ
Scotland
Director Name | Thomas Wallace |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Harryhill Steadings Meigle Blairgowrie Perthshire PH12 8QQ Scotland |
Secretary Name | Mrs Lorraine Ellis Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Harryhill Steadings Meigle Blairgowrie Perthshire PH12 8QQ 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 | NEIL Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Lorraine Wallace 50.00% Ordinary |
---|---|
1 at £1 | Thomas Wallace 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,268 |
Cash | £56,429 |
Current Liabilities | £296,263 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2022 (6 months ago) |
---|---|
Next Return Due | 23 December 2023 (6 months, 2 weeks from now) |
5 January 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
---|---|
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
14 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
16 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 January 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 August 2016 | Company name changed N.E.T. waterjet LIMITED\certificate issued on 31/08/16
|
31 August 2016 | Company name changed N.E.T. waterjet LIMITED\certificate issued on 31/08/16
|
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
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
16 September 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 16 September 2015 (1 page) |
16 September 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 16 September 2015 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
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
|
7 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 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
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Thomas Wallace on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Lorraine Ellis Wallace on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Thomas Wallace on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Lorraine Ellis Wallace on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Thomas Wallace on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Lorraine Ellis Wallace on 1 October 2009 (2 pages) |
6 January 2010 | Company name changed north eastern traction LIMITED\certificate issued on 06/01/10
|
6 January 2010 | Resolutions
|
6 January 2010 | Company name changed north eastern traction LIMITED\certificate issued on 06/01/10
|
6 January 2010 | Resolutions
|
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 July 2009 | Director's change of particulars / thomas wallace / 31/12/2008 (1 page) |
13 July 2009 | Director and secretary's change of particulars / lorraine wallace / 31/12/2008 (1 page) |
13 July 2009 | Director and secretary's change of particulars / lorraine wallace / 31/12/2008 (1 page) |
13 July 2009 | Director's change of particulars / thomas wallace / 31/12/2008 (1 page) |
13 July 2009 | Director and secretary's change of particulars / lorraine wallace / 31/12/2008 (1 page) |
13 July 2009 | Director and secretary's change of particulars / lorraine wallace / 31/12/2008 (1 page) |
8 June 2009 | Return made up to 09/12/08; full list of members (4 pages) |
8 June 2009 | Return made up to 09/12/08; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 February 2008 | Return made up to 09/12/07; full list of members (2 pages) |
18 February 2008 | Return made up to 09/12/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 March 2007 | Return made up to 09/12/06; full list of members (2 pages) |
5 March 2007 | Return made up to 09/12/06; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 February 2006 | Return made up to 09/12/05; full list of members (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 15A great stuart street edinburgh EH3 7TS (1 page) |
23 February 2006 | Return made up to 09/12/05; full list of members (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 15A great stuart street edinburgh EH3 7TS (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 January 2005 | Return made up to 09/12/04; full list of members
|
4 January 2005 | Return made up to 09/12/04; full list of members
|
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 March 2004 | Return made up to 09/12/03; full list of members
|
22 March 2004 | Return made up to 09/12/03; full list of members
|
10 April 2003 | New secretary appointed;new director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed;new director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
31 December 2002 | Ad 09/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Ad 09/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
9 December 2002 | Incorporation (18 pages) |
9 December 2002 | Incorporation (18 pages) |