226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Secretary Name | Graeme Alexander Michael Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Middle Floor 2 Bridgend Dunblane Perthshire FK15 9ES Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21 |
Cash | £602 |
Current Liabilities | £3,595 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
12 January 2024 | Registered office address changed from Macfarlane Gray House Springbank Road Stirling FK7 7WT Scotland to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 12 January 2024 (1 page) |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
25 May 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 April 2020 | Director's details changed for George Douglas Olizar Mair on 6 April 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 April 2018 | Registered office address changed from Macfarlane Gray Chartered Accountants Macfarlane Gray House Castlecraig Bus. P Springbank Road Stirling Stirlingshire FK7 7WT to Macfarlane Gray House Springbank Road Stirling FK7 7WT on 6 April 2018 (1 page) |
6 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Company name changed george mair LIMITED\certificate issued on 11/03/13
|
11 March 2013 | Company name changed george mair LIMITED\certificate issued on 11/03/13
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Director's details changed for George Douglas Olizar Mair on 8 March 2011 (2 pages) |
24 March 2011 | Termination of appointment of Graeme Mair as a secretary (1 page) |
24 March 2011 | Registered office address changed from 6 Oliphant Court Riverside Stirling FK8 1US on 24 March 2011 (1 page) |
24 March 2011 | Annual return made up to 23 March 2011 (3 pages) |
24 March 2011 | Registered office address changed from 6 Oliphant Court Riverside Stirling FK8 1US on 24 March 2011 (1 page) |
24 March 2011 | Director's details changed for George Douglas Olizar Mair on 8 March 2011 (2 pages) |
24 March 2011 | Director's details changed for George Douglas Olizar Mair on 8 March 2011 (2 pages) |
24 March 2011 | Termination of appointment of Graeme Mair as a secretary (1 page) |
24 March 2011 | Annual return made up to 23 March 2011 (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 April 2008 | Return made up to 27/03/07; full list of members (6 pages) |
30 April 2008 | Return made up to 27/03/08; full list of members (6 pages) |
30 April 2008 | Return made up to 27/03/07; full list of members (6 pages) |
30 April 2008 | Return made up to 27/03/08; full list of members (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 May 2006 | Return made up to 27/03/06; full list of members (6 pages) |
8 May 2006 | Return made up to 27/03/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Return made up to 27/03/05; full list of members (6 pages) |
11 July 2005 | Return made up to 27/03/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 June 2004 | Return made up to 27/03/04; full list of members (6 pages) |
2 June 2004 | Return made up to 27/03/04; full list of members (6 pages) |
30 May 2003 | Resolutions
|
30 May 2003 | Resolutions
|
27 March 2003 | Incorporation (17 pages) |
27 March 2003 | Incorporation (17 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |