Edinburgh
EH6 6BZ
Scotland
Secretary Name | Ruth Mary Bonar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Pittville Street Edinburgh Lothian EH15 2BY Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(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 | 16 January 2003(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 | 16 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.f3surveyors.com/ |
---|---|
Telephone | 0131 5548050 |
Telephone region | Edinburgh |
Registered Address | 99 Giles Street Edinburgh EH6 6BZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Gerard Bonar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,077 |
Cash | £75,763 |
Current Liabilities | £29,926 |
Latest Accounts | 31 January 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2024 (8 months from now) |
29 March 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
---|---|
29 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
30 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
29 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
18 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
29 March 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
29 March 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
15 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
2 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Registered office address changed from 121 Giles Street Leith, Edinburgh EH6 6BZ on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from 121 Giles Street Leith, Edinburgh EH6 6BZ on 8 February 2014 (1 page) |
8 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Registered office address changed from 121 Giles Street Leith, Edinburgh EH6 6BZ on 8 February 2014 (1 page) |
10 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
9 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
4 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for David Gerard Bonar on 13 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for David Gerard Bonar on 13 February 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 May 2008 | Appointment terminated secretary ruth bonar (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 May 2008 | Appointment terminated secretary ruth bonar (1 page) |
28 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
16 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
16 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
4 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
19 January 2005 | Return made up to 16/01/05; full list of members
|
19 January 2005 | Return made up to 16/01/05; full list of members
|
26 March 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
27 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: 4 pittville street portobello edinburgh EH15 2BY (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 4 pittville street portobello edinburgh EH15 2BY (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Incorporation (15 pages) |
16 January 2003 | Incorporation (15 pages) |