Edinburgh
EH1 2AE
Scotland
Director Name | Mr Paul Lynch |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2003(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Secretary Name | Mrs Avril Ann Lynch |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Director Name | Mr Derek Alexander Ritchie |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(19 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Director Name | Mrs Nicola Catherine Ritchie |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(19 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Secretary Name | Mr Derek Alexander Ritchie |
---|---|
Status | Current |
Appointed | 29 July 2022(19 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Director Name | Mrs Avril Ann Lynch |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Administration Assistant |
Country of Residence | Scotland |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Secretary Name | Mrs Avril Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | royalmileservicecentre.co.uk |
---|---|
Telephone | 0131 4441777 |
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 |
1 at £1 | Avril Ann Lynch 50.00% Ordinary |
---|---|
1 at £1 | Paul Lynch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,321 |
Cash | £41,941 |
Current Liabilities | £63,630 |
Latest Accounts | 31 July 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2024 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 19 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 2 February 2024 (7 months, 3 weeks from now) |
3 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
---|---|
28 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 May 2017 | Registered office address changed from C/O C/O George & Co (Scotland) Ltd 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 C/O C/O George & Co (Scotland) Ltd 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Registered office address changed from George & Co. 22 Great King Street Edinburgh EH3 6QH on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from George & Co. 22 Great King Street Edinburgh EH3 6QH on 29 May 2012 (1 page) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Secretary's details changed for Avril Ann Lynch on 3 February 2011 (1 page) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Secretary's details changed for Avril Ann Lynch on 3 February 2011 (1 page) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Secretary's details changed for Avril Ann Lynch on 3 February 2011 (1 page) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Avril Ann Lynch on 3 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Paul Lynch on 3 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Avril Ann Lynch on 3 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Paul Lynch on 3 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Avril Ann Lynch on 3 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Paul Lynch on 3 February 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 March 2008 | Return made up to 03/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 03/02/08; full list of members (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
28 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 February 2005 | Return made up to 03/02/05; full list of members (2 pages) |
10 February 2005 | Return made up to 03/02/05; full list of members (2 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
18 September 2003 | Ad 03/02/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
18 September 2003 | Ad 03/02/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
14 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
14 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Incorporation (16 pages) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Incorporation (16 pages) |