Edinburgh
EH12 5BA
Scotland
Secretary Name | David Michael Barclay Sole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2003(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 11 months (closed 01 February 2022) |
Role | Management Consultant |
Correspondence Address | 6 Castle Street Edinburgh EH2 3AT Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | elainehowiepr.co.uk |
---|---|
Telephone | 0845 1199900 |
Telephone region | Unknown |
Registered Address | 61 George Street Perth Perthshire PH1 5LB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Elaine Howie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,786 |
Cash | £25,231 |
Current Liabilities | £13,301 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
9 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Secretary's details changed for David Michael Barclay Sole on 7 October 2014 (1 page) |
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Secretary's details changed for David Michael Barclay Sole on 7 October 2014 (1 page) |
19 March 2015 | Secretary's details changed for David Michael Barclay Sole on 7 October 2014 (1 page) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 March 2013 | Secretary's details changed for David Michael Barclay Sole on 31 January 2013 (2 pages) |
8 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Secretary's details changed for David Michael Barclay Sole on 31 January 2013 (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Secretary's details changed for David Michael Barclay Sole on 26 February 2011 (2 pages) |
21 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Secretary's details changed for David Michael Barclay Sole on 26 February 2011 (2 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Elaine Sibbald Howie on 31 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Elaine Sibbald Howie on 31 January 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
28 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
29 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
29 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
6 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
6 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
26 February 2003 | Incorporation (6 pages) |
26 February 2003 | Incorporation (6 pages) |