Edinburgh
Midlothian
EH10 7EG
Scotland
Secretary Name | Cameron Mackie Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Wheatlands Hillside Road Forfar DD8 2AY Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.casinclair.com |
---|
Registered Address | Wheatlands Hillside Road Forfar DD8 2AY Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Year | 2012 |
---|---|
Net Worth | £53 |
Cash | £483 |
Current Liabilities | £5,064 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2024 (7 months from now) |
31 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
---|---|
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
31 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
6 September 2017 | Secretary's details changed for Cameron Mackie Wilson on 18 August 2017 (1 page) |
6 September 2017 | Change of details for Ms Carol Marilyn Sinclair as a person with significant control on 18 August 2017 (2 pages) |
6 September 2017 | Secretary's details changed for Cameron Mackie Wilson on 18 August 2017 (1 page) |
6 September 2017 | Change of details for Ms Carol Marilyn Sinclair as a person with significant control on 18 August 2017 (2 pages) |
5 September 2017 | Registered office address changed from Wheatlands Hillside Road Forfar DD8 2AY United Kingdom to Wheatlands Hillside Road Forfar DD8 2AY on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 8 Margaret Rose Avenue Edinburgh EH10 7EG to Wheatlands Hillside Road Forfar DD8 2AY on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from Wheatlands Hillside Road Forfar DD8 2AY United Kingdom to Wheatlands Hillside Road Forfar DD8 2AY on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 8 Margaret Rose Avenue Edinburgh EH10 7EG to Wheatlands Hillside Road Forfar DD8 2AY on 5 September 2017 (1 page) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
15 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Carol Marilyn Sinclair on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Carol Marilyn Sinclair on 11 January 2010 (2 pages) |
27 January 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
27 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
27 January 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
27 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 January 2007 | Return made up to 20/12/06; full list of members
|
18 January 2007 | Return made up to 20/12/06; full list of members
|
22 September 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 10 westcroft court kirkton, livingston west lothian EH54 7EW (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 September 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 10 westcroft court kirkton, livingston west lothian EH54 7EW (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
20 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
29 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 January 2004 | Return made up to 20/12/03; full list of members
|
16 January 2004 | Return made up to 20/12/03; full list of members
|
21 October 2003 | Registered office changed on 21/10/03 from: 112 canongate the royal mile edinburgh EH8 8DD (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 112 canongate the royal mile edinburgh EH8 8DD (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
21 January 2003 | Company name changed fonplaid LIMITED\certificate issued on 21/01/03 (2 pages) |
21 January 2003 | Company name changed fonplaid LIMITED\certificate issued on 21/01/03 (2 pages) |
20 December 2002 | Incorporation (15 pages) |
20 December 2002 | Incorporation (15 pages) |