Haddington
EH41 4LB
Scotland
Director Name | Mr Rory Michael Stuart Milne |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2009(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Overton Redding Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 June 2015) |
Correspondence Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
Registered Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | James William Mckinnon Manclark 50.00% Ordinary |
---|---|
1 at £1 | Overton Redding Investments LTD 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
24 December 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
---|---|
1 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 30 November 2018 (5 pages) |
6 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 30 November 2017 (5 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
5 September 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
30 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
4 September 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
4 September 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
12 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of Overton Redding Investments Limited as a director on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Overton Redding Investments Limited as a director on 12 June 2015 (1 page) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
6 August 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Overton Redding Investments Limited on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Mr Rory Michael Stuart Milne on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Rory Michael Stuart Milne on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Overton Redding Investments Limited on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Overton Redding Investments Limited on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Mr Rory Michael Stuart Milne on 6 August 2014 (2 pages) |
27 August 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
27 August 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
5 April 2013 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
5 April 2013 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
2 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2 April 2013 (1 page) |
4 September 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
4 September 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
14 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
1 September 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
21 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
8 September 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Overton Redding Investments Limited on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Overton Redding Investments Limited on 30 April 2010 (2 pages) |
18 May 2010 | Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
30 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
24 July 2009 | Director appointed rory michael stuart milne (5 pages) |
24 July 2009 | Director appointed rory michael stuart milne (5 pages) |
20 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
20 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
23 March 2009 | Accounts for a small company made up to 30 November 2007 (6 pages) |
23 March 2009 | Accounts for a small company made up to 30 November 2007 (6 pages) |
2 July 2008 | Director's change of particulars / ac&h 190 LIMITED / 26/04/2006 (1 page) |
2 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 July 2008 | Director's change of particulars / ac&h 190 LIMITED / 26/04/2006 (1 page) |
2 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
5 January 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 January 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
27 March 2007 | Amended accounts made up to 30 November 2005 (5 pages) |
27 March 2007 | Amended accounts made up to 30 November 2005 (5 pages) |
11 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
14 September 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
14 September 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
27 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
13 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
10 January 2005 | Ad 20/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2005 | Ad 20/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
30 November 2004 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
8 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
10 February 2003 | Company name changed ac&h 164 LIMITED\certificate issued on 10/02/03 (2 pages) |
10 February 2003 | Company name changed ac&h 164 LIMITED\certificate issued on 10/02/03 (2 pages) |
18 December 2002 | Incorporation (34 pages) |
18 December 2002 | Incorporation (34 pages) |