Edinburgh
Lothian
EH17 7LE
Scotland
Director Name | Suzanne Corsie |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2003(2 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Telephonist |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Spinney Edinburgh Lothian EH17 7LE Scotland |
Secretary Name | Suzanne Corsie |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2003(2 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Telephonist |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Spinney Edinburgh Lothian EH17 7LE Scotland |
Director Name | Mrs Mickela Joan Louise Scotland |
---|---|
Date of Birth | July 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Clinical Support Worker |
Country of Residence | Scotland |
Correspondence Address | 166 Lea Rig Forth Lanark ML11 8AL Scotland |
Director Name | John Lindsay Mann |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 March 2003) |
Role | Taxi Operator |
Correspondence Address | 21 Easter Currie Terrace Currie Lothian EH14 5LF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 37 The Spinney Edinburgh Lothian EH17 7LE Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Liberton/Gilmerton |
1 at £1 | Peter Corsie 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Corsie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,205 |
Current Liabilities | £12,205 |
Latest Accounts | 31 January 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 10 January 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 24 January 2023 (overdue) |
27 May 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
---|---|
1 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
19 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
25 November 2020 | Appointment of Mrs Mickela Joan Louise Scotland as a director on 25 November 2020 (2 pages) |
12 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
13 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
12 January 2018 | Notification of Suzanne Corsie as a person with significant control on 11 January 2017 (2 pages) |
12 January 2018 | Notification of Suzanne Corsie as a person with significant control on 11 January 2017 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
25 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Peter John Corsie on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Suzanne Corsie on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Peter John Corsie on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Suzanne Corsie on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Peter John Corsie on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Suzanne Corsie on 9 February 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 February 2008 | Return made up to 10/01/08; no change of members (7 pages) |
4 February 2008 | Return made up to 10/01/08; no change of members (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
18 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
18 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
1 March 2006 | Return made up to 10/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 10/01/06; full list of members (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
12 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
12 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 35 grigor avenue edinburgh EH4 2PG (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 35 grigor avenue edinburgh EH4 2PG (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Resolutions
|
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
7 February 2003 | Secretary resigned (1 page) |
23 January 2003 | Incorporation (16 pages) |
23 January 2003 | Incorporation (16 pages) |