Edinburgh
EH3 8ER
Scotland
Director Name | Anne-Claire Nusillard |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 February 2005(2 years after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 96 Stevenson Road Edinburgh EH11 2SJ Scotland |
Secretary Name | Mr Edward Arthur Labinjoh |
---|---|
Status | Current |
Appointed | 30 December 2009(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 96 Stevenson Road Edinburgh EH11 2SJ Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Website | labinjoh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 3464700 |
Telephone region | Edinburgh |
Registered Address | 96 Stevenson Road Edinburgh EH11 2SJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Miss Anne-claire Nusillard 66.67% Ordinary |
---|---|
1 at £1 | Edward Labinjoh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130 |
Cash | £3,425 |
Current Liabilities | £13,845 |
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 | 14 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 January 2024 (7 months, 3 weeks from now) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
---|---|
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
31 March 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
18 September 2014 | Director's details changed for Anne-Claire Nusillard on 1 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Anne-Claire Nusillard on 1 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Anne-Claire Nusillard on 1 September 2014 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
21 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Termination of appointment of Queensferry Secretaries Limited as a secretary (1 page) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Termination of appointment of Queensferry Secretaries Limited as a secretary (1 page) |
18 January 2010 | Director's details changed for Edward Labinjoh on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Anne-Claire Nusillard on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Edward Labinjoh on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Anne-Claire Nusillard on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Edward Labinjoh on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Anne-Claire Nusillard on 1 January 2010 (2 pages) |
17 January 2010 | Appointment of Mr Edward Arthur Labinjoh as a secretary (1 page) |
17 January 2010 | Appointment of Mr Edward Arthur Labinjoh as a secretary (1 page) |
17 January 2010 | Appointment of Mr Edward Arthur Labinjoh as a secretary (1 page) |
17 January 2010 | Appointment of Mr Edward Arthur Labinjoh as a secretary (1 page) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
15 January 2007 | Location of debenture register (1 page) |
15 January 2007 | Location of register of members (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 96 stevenson road edinburgh EH11 2SJ (1 page) |
15 January 2007 | Location of debenture register (1 page) |
15 January 2007 | Location of register of members (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 22 canning street edinburgh EH3 8EG (1 page) |
15 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
15 January 2007 | Location of debenture register (1 page) |
15 January 2007 | Location of register of members (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 96 stevenson road edinburgh EH11 2SJ (1 page) |
15 January 2007 | Location of debenture register (1 page) |
15 January 2007 | Location of register of members (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 22 canning street edinburgh EH3 8EG (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
3 March 2006 | Location of register of members (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 22 canning street edinburgh EH3 8ER (1 page) |
3 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
3 March 2006 | Location of register of members (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 22 canning street edinburgh EH3 8ER (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
22 February 2005 | Ad 11/02/05--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
22 February 2005 | Ad 11/02/05--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
14 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
14 February 2005 | New director appointed (2 pages) |
9 February 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
9 February 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
27 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
14 January 2003 | Incorporation (20 pages) |
14 January 2003 | Incorporation (20 pages) |