Edinburgh
EH12 7PL
Scotland
Secretary Name | Marguerite Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Matthew Place Kilwinning Ayrshire KA13 7EW Scotland |
Secretary Name | Sabina Christian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2008) |
Role | Secretary |
Correspondence Address | Park House Bellabeg Strathdon Aberdeenshire AB36 8UP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 46 Broomhall Road Edinburgh EH12 7PL Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
2 at £1 | Mr William Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,039 |
Cash | £9,462 |
Current Liabilities | £10,492 |
Latest Accounts | 31 January 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 4 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2024 (7 months, 3 weeks from now) |
11 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
---|---|
30 April 2021 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
8 April 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 January 2019 (10 pages) |
14 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
17 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
20 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
19 January 2013 | Registered office address changed from 16 Dick Crescent Irvine Ayrshire KA12 9HP United Kingdom on 19 January 2013 (1 page) |
19 January 2013 | Registered office address changed from 16 Dick Crescent Irvine Ayrshire KA12 9HP United Kingdom on 19 January 2013 (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Director's details changed for Mr William Wilson on 1 August 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr William Wilson on 1 August 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr William Wilson on 1 August 2010 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for William Wilson on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for William Wilson on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for William Wilson on 1 October 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
16 January 2009 | Director's change of particulars / william wilson / 26/08/2008 (1 page) |
16 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
16 January 2009 | Director's change of particulars / william wilson / 26/08/2008 (1 page) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from park house, bellabeg strathdon aberdeenshire AB36 8UP (1 page) |
2 October 2008 | Appointment terminated secretary sabina smith (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from park house, bellabeg strathdon aberdeenshire AB36 8UP (1 page) |
2 October 2008 | Appointment terminated secretary sabina smith (1 page) |
14 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
19 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: flat 6, 7 hart street edinburgh EH1 3RN (1 page) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: flat 6, 7 hart street edinburgh EH1 3RN (1 page) |
20 February 2006 | New secretary appointed (1 page) |
19 February 2006 | Secretary resigned (1 page) |
19 February 2006 | Secretary resigned (1 page) |
19 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 3F1, 5 east london street broughton edinburgh lothian EH7 4BN (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 3F1, 5 east london street broughton edinburgh lothian EH7 4BN (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
20 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 January 2004 | Return made up to 10/01/04; full list of members
|
24 January 2004 | Return made up to 10/01/04; full list of members
|
17 October 2003 | Registered office changed on 17/10/03 from: 17 dick crescent irvine ayrshire KA12 9HL (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: 17 dick crescent irvine ayrshire KA12 9HL (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Incorporation (16 pages) |
10 January 2003 | Incorporation (16 pages) |