Edinburgh
EH14 1JA
Scotland
Secretary Name | Elaine May Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Tryst Park Edinburgh Midlothian EH10 7HE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0131 6630176 |
---|---|
Telephone region | Edinburgh |
Registered Address | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Address Matches | Over 90 other UK companies use this postal address |
9 at £1 | Elaine May Campbell 42.86% Ordinary |
---|---|
6 at £1 | Julie Brown 28.57% Ordinary |
3 at £1 | Diana Brown 14.29% Ordinary |
3 at £1 | Shirley Brown 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,637 |
Cash | £8,117 |
Current Liabilities | £18,460 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
31 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
26 February 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
26 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2010 | Director's details changed for David Brown on 1 October 2009 (2 pages) |
18 January 2010 | Registered office address changed from 4 Lothian Street Dalkeith EH22 1DS on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for David Brown on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 May 2009 | Ad 01/05/09\gbp si 9@1=9\gbp ic 3/12\ (2 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 March 2005 | Return made up to 15/01/05; full list of members (2 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
11 August 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 February 2003 | Ad 03/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
15 January 2003 | Incorporation (16 pages) |