Edinburgh
Midlothian
EH3 6ND
Scotland
Director Name | Ross Farr Hood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotlan |
Correspondence Address | Croft Cottage Crichton Midlothian EH37 5UZ Scotland |
Secretary Name | Jessica Rounseville Curelop Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | 4 Bellevue Crescent Edinburgh Midlothian EH3 6ND Scotland |
Secretary Name | Morisons (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 2009) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | 4 Bellevue Crescent Edinburgh Midlothian EH3 6ND Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Brian Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £512,874 |
Cash | £61,108 |
Current Liabilities | £33,844 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
30 August 2007 | Delivered on: 6 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 181 south street, st andrews, fife FFE34326. Outstanding |
---|---|
6 August 2004 | Delivered on: 18 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 1/1 drumsheugh place, edinburgh (title number MID54008). Outstanding |
6 August 2004 | Delivered on: 18 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 69/8 dalmeny street, edinburgh (title number MID29228). Outstanding |
22 July 2004 | Delivered on: 27 July 2004 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 |
30 January 2024 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
14 August 2023 | Satisfaction of charge 1 in full (1 page) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 March 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
18 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 December 2018 | Confirmation statement made on 16 December 2018 with updates (5 pages) |
4 June 2018 | Resolutions
|
31 May 2018 | Statement of capital following an allotment of shares on 23 May 2018
|
25 May 2018 | Resolutions
|
23 May 2018 | Statement of capital following an allotment of shares on 23 May 2018
|
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
29 April 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
29 April 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
29 April 2010 | Director's details changed for Brian Ross Stewart Miller on 16 December 2009 (2 pages) |
29 April 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
29 April 2010 | Director's details changed for Brian Ross Stewart Miller on 16 December 2009 (2 pages) |
28 April 2010 | Annual return made up to 16 December 2008 with a full list of shareholders (3 pages) |
28 April 2010 | Annual return made up to 16 December 2008 with a full list of shareholders (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 May 2008 | Return made up to 16/12/07; no change of members (6 pages) |
22 May 2008 | Return made up to 16/12/07; no change of members (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2007 | Partic of mort/charge * (3 pages) |
6 September 2007 | Partic of mort/charge * (3 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
13 April 2007 | Return made up to 16/12/06; full list of members (6 pages) |
13 April 2007 | Return made up to 16/12/06; full list of members (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 December 2005 | Return made up to 16/12/05; full list of members (6 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 December 2005 | Return made up to 16/12/05; full list of members (6 pages) |
10 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 August 2004 | Partic of mort/charge * (5 pages) |
18 August 2004 | Partic of mort/charge * (5 pages) |
18 August 2004 | Partic of mort/charge * (5 pages) |
18 August 2004 | Partic of mort/charge * (5 pages) |
27 July 2004 | Partic of mort/charge * (8 pages) |
27 July 2004 | Partic of mort/charge * (8 pages) |
4 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
4 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
2 October 2003 | Accounting reference date extended from 31/12/03 to 05/04/04 (1 page) |
2 October 2003 | Accounting reference date extended from 31/12/03 to 05/04/04 (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page) |
8 May 2003 | New director appointed (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page) |
8 May 2003 | New secretary appointed (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (1 page) |
28 April 2003 | Company name changed morshelf 105 LIMITED\certificate issued on 28/04/03 (2 pages) |
28 April 2003 | Company name changed morshelf 105 LIMITED\certificate issued on 28/04/03 (2 pages) |
16 December 2002 | Incorporation (16 pages) |
16 December 2002 | Incorporation (16 pages) |