19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director Name | Mr Peter Anthony Pavy |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Ian Buchanan Williamson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Executive Manager |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Gemma Antonia Woodhall-McCallum |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Hotel Management |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,574,595 |
Cash | £5,511 |
Current Liabilities | £78,952 |
Latest Accounts | 31 December 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2024 (8 months, 2 weeks from now) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
---|---|
25 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
30 June 2021 | Second filing of the annual return made up to 30 January 2016 (22 pages) |
28 June 2021 | Director's details changed for Mr Peter Anthony Pavy on 1 October 2009 (2 pages) |
17 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
7 January 2021 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
7 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
14 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
13 February 2018 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
15 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
28 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Gemma Antonia Woodhall-Mccallum on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ian Buchanan Williamson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Peter Anthony Pavy on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr James Gibson Mccallum on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Gemma Antonia Woodhall-Mccallum on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ian Buchanan Williamson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Peter Anthony Pavy on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr James Gibson Mccallum on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Gemma Antonia Woodhall-Mccallum on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ian Buchanan Williamson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr James Gibson Mccallum on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Peter Anthony Pavy on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 5 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
19 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
25 February 2008 | Return made up to 30/01/08; full list of members (5 pages) |
25 February 2008 | Return made up to 30/01/08; full list of members (5 pages) |
9 March 2007 | Return made up to 30/01/07; full list of members (4 pages) |
9 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 30/01/07; full list of members (4 pages) |
9 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
14 February 2007 | Ad 04/04/06--------- £ si [email protected]=1600000 £ ic 10/1600010 (2 pages) |
14 February 2007 | Nc inc already adjusted 04/04/06 (2 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Ad 04/04/06--------- £ si [email protected]=1600000 £ ic 10/1600010 (2 pages) |
14 February 2007 | Nc inc already adjusted 04/04/06 (2 pages) |
14 February 2007 | Resolutions
|
17 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
17 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Resolutions
|
5 April 2006 | Ad 30/03/06--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
5 April 2006 | S-div 30/03/06 (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Resolutions
|
5 April 2006 | Ad 30/03/06--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
5 April 2006 | S-div 30/03/06 (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
2 March 2006 | Return made up to 30/01/06; full list of members (6 pages) |
2 March 2006 | Return made up to 30/01/06; full list of members (6 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
28 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
21 December 2005 | Return made up to 30/01/05; full list of members (6 pages) |
21 December 2005 | Return made up to 30/01/05; full list of members (6 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
1 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
27 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
27 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
25 February 2003 | Company name changed hbj 641 LIMITED\certificate issued on 25/02/03 (2 pages) |
25 February 2003 | Company name changed hbj 641 LIMITED\certificate issued on 25/02/03 (2 pages) |
30 January 2003 | Incorporation (17 pages) |
30 January 2003 | Incorporation (17 pages) |