Esperston
Gorebridge
Midlothian
EH23 4SA
Scotland
Director Name | Douglas McVitie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Factory Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Kirk Drive Leslie KY6 3LS Scotland |
Secretary Name | Mrs Jean Elizabeth Fife |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Oxgangs Road Edinburgh EH10 7AX Scotland |
Director Name | Robert Donald Mathieson Fife |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 February 2016) |
Role | Public Servant |
Country of Residence | Scotland |
Correspondence Address | 34 Oxgangs Road Edinburgh EH10 7AX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Edward Mcvitie 33.33% Ordinary |
---|---|
1 at £1 | Jean Elizabeth Fife 33.33% Ordinary |
1 at £1 | Robert Fife 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,200 |
Cash | £630 |
Current Liabilities | £413 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
16 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
---|---|
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
17 January 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 February 2016 | Termination of appointment of Robert Donald Mathieson Fife as a director on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Jean Elizabeth Fife as a secretary on 23 February 2016 (1 page) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 April 2015 | Secretary's details changed for Mrs Jean Elizabeth Fife on 31 July 2014 (1 page) |
10 April 2015 | Director's details changed for Robert Donald Mathieson Fife on 31 July 2014 (2 pages) |
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 April 2013 | Director's details changed for Mr Edward Mcvitie on 8 February 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Edward Mcvitie on 8 February 2013 (2 pages) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Secretary's details changed for Jean Elizabeth Fife on 21 March 2012 (1 page) |
21 March 2012 | Director's details changed for Edward Mcvitie on 21 March 2012 (2 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
10 August 2010 | Resolutions
|
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
10 December 2007 | New director appointed (1 page) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
3 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
22 March 2005 | Return made up to 18/03/05; full list of members
|
19 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
17 January 2005 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
2 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Incorporation (16 pages) |