Edinburgh
EH1 2AE
Scotland
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Skene Edwards Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2011) |
Correspondence Address | 5 Albyn Place Edinburgh Midlothian EH2 4NJ Scotland |
Telephone | 0131 4455300 |
---|---|
Telephone region | Edinburgh |
Registered Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £977 |
Cash | £3,023 |
Current Liabilities | £28,961 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Micro Entity |
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) |
1 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
---|---|
27 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
22 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
24 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
16 May 2017 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 May 2012 | Director's details changed for Dr Gina Opdycke on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH Scotland on 29 May 2012 (1 page) |
29 May 2012 | Director's details changed for Dr Gina Opdycke on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH Scotland on 29 May 2012 (1 page) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Termination of appointment of Skene Edwards Ws as a secretary (1 page) |
27 January 2011 | Registered office address changed from 5 Albyn Place Edinburgh EH2 4NJ on 27 January 2011 (1 page) |
27 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Termination of appointment of Skene Edwards Ws as a secretary (1 page) |
27 January 2011 | Registered office address changed from 5 Albyn Place Edinburgh EH2 4NJ on 27 January 2011 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for Skene Edwards Ws on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Dr Gina Opdycke on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for Skene Edwards Ws on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Dr Gina Opdycke on 15 February 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
30 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
5 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
25 October 2006 | Ad 06/10/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
25 October 2006 | Ad 06/10/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
8 March 2006 | Return made up to 16/01/06; full list of members (6 pages) |
8 March 2006 | Return made up to 16/01/06; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 24 great king street edinburgh EH3 6QN (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 January 2004 | Return made up to 16/01/04; full list of members (5 pages) |
19 January 2004 | Return made up to 16/01/04; full list of members (5 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (1 page) |
21 January 2003 | New director appointed (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
16 January 2003 | Incorporation (16 pages) |
16 January 2003 | Incorporation (16 pages) |