Edinburgh
EH3 7LH
Scotland
Director Name | Ms Janis Lindy James Mbe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Director Name | Philip Andrew Deans |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Finance Director |
Correspondence Address | 48 Minto Street Edinburgh Midlothian EH9 2BR Scotland |
Secretary Name | Gerard William Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 2008) |
Role | Tax Consultant |
Correspondence Address | 47/6 North Meggatland Edinburgh EH14 1XQ Scotland |
Director Name | Mr Ian Hunter Irvin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(8 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 April 2011) |
Role | Accountant/Entrepreneur/Company Director |
Country of Residence | Scotland |
Correspondence Address | Ian Irvin & Co Unit 21, 196 Rose Street Edinburgh EH2 4AT Scotland |
Secretary Name | Mr Douglas William Morrison |
---|---|
Status | Resigned |
Appointed | 12 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 83 Princes Street Edinburgh EH2 2ER Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(5 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 September 2015) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | goodeggcarsafety.com |
---|---|
Email address | [email protected] |
Registered Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
1000 at £0.01 | Janis Lindy Deans 82.92% Ordinary |
---|---|
206 at £0.01 | Janis Deans Sipp 17.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,504 |
Cash | £78 |
Current Liabilities | £2,356 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
30 July 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
---|---|
24 March 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
30 July 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
6 April 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
6 April 2022 | Change of details for Ms Janis Lindy James as a person with significant control on 14 February 2022 (2 pages) |
6 April 2022 | Director's details changed for Ms Janis Lindy James on 14 February 2022 (2 pages) |
16 March 2022 | Director's details changed for Ms Janis Lindy James on 14 February 2022 (2 pages) |
14 March 2022 | Director's details changed for Ms Janis Lindy James on 13 February 2022 (2 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
12 April 2021 | Director's details changed for Ms Janis Lindy James on 14 February 2021 (2 pages) |
12 April 2021 | Change of details for Ms Janis Lindy James as a person with significant control on 14 February 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
24 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
11 April 2018 | Termination of appointment of Douglas William Morrison as a secretary on 1 January 2018 (1 page) |
11 April 2018 | Director's details changed for Ms Janis Lindy Deans on 1 December 2017 (2 pages) |
11 April 2018 | Change of details for Ms Janis Lindy Deans as a person with significant control on 1 December 2017 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
11 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 8 Walker Street Edinburgh EH3 7LH on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 8 Walker Street Edinburgh EH3 7LH on 17 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Mr Douglas William Morrison as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Douglas William Morrison as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 12 November 2015 (1 page) |
21 September 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 8 Walker Street Edinburgh EH3 7LH on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 8 Walker Street Edinburgh EH3 7LH on 21 September 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
25 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Appointment of Details Removed Under Section 1095 as a director on 29 November 2012
|
24 April 2013 | Appointment of Doug Sherriffs as a director (2 pages) |
24 April 2013 | Appointment of Details Removed Under Section 1095 as a director on 29 November 2012
|
23 April 2013 | Termination of appointment of Philip Deans as a director (1 page) |
23 April 2013 | Termination of appointment of Philip Deans as a director (1 page) |
17 April 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
17 April 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
17 April 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
17 April 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
17 April 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
17 April 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
18 February 2013 | Resolutions
|
18 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
18 February 2013 | Resolutions
|
19 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
19 September 2012 | Resolutions
|
19 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
19 September 2012 | Sub-division of shares on 23 August 2012 (5 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
19 September 2012 | Sub-division of shares on 23 August 2012 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
15 July 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 May 2011 | Termination of appointment of Ian Irvin as a director (1 page) |
2 May 2011 | Termination of appointment of Ian Irvin as a director (1 page) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Appointment of Mr Ian Hunter Irvin as a director (2 pages) |
25 February 2011 | Appointment of Mr Ian Hunter Irvin as a director (2 pages) |
12 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Current accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
18 December 2009 | Current accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
12 November 2009 | Amended accounts made up to 31 January 2009 (11 pages) |
12 November 2009 | Amended accounts made up to 31 January 2009 (11 pages) |
24 August 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
24 August 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
9 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
26 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
11 March 2008 | Appointment terminated secretary gerard reid (1 page) |
11 March 2008 | Secretary appointed mbm secretarial services LIMITED (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 1 dalkeith road mews edinburgh EH16 5GA (1 page) |
11 March 2008 | Secretary appointed mbm secretarial services LIMITED (1 page) |
11 March 2008 | Secretary appointed mbm secretarial services LIMITED (1 page) |
11 March 2008 | Secretary appointed mbm secretarial services LIMITED (1 page) |
11 March 2008 | Appointment terminated secretary gerard reid (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 1 dalkeith road mews edinburgh EH16 5GA (1 page) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
14 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 May 2006 | Return made up to 14/02/06; full list of members
|
4 May 2006 | Return made up to 14/02/06; full list of members
|
20 May 2005 | Amended accounts made up to 31 January 2005 (4 pages) |
20 May 2005 | Amended accounts made up to 31 January 2005 (4 pages) |
4 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
16 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 39 castle street edinburgh EH2 3BH (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 39 castle street edinburgh EH2 3BH (1 page) |
10 May 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
10 May 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
20 April 2004 | Accounting reference date shortened from 29/02/04 to 31/01/04 (2 pages) |
20 April 2004 | Accounting reference date shortened from 29/02/04 to 31/01/04 (2 pages) |
2 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
4 October 2003 | Particulars of contract relating to shares (4 pages) |
4 October 2003 | Ad 23/09/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
4 October 2003 | Particulars of contract relating to shares (4 pages) |
4 October 2003 | Ad 23/09/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 9 abbey park place dunfermline fife KY12 7PT (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 9 abbey park place dunfermline fife KY12 7PT (1 page) |
14 February 2003 | Incorporation (24 pages) |
14 February 2003 | Incorporation (24 pages) |