Edinburgh
EH3 7DX
Scotland
Director Name | Miss Louise McFarlane |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 January 2015(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Clinic Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Manor Place Edinburgh EH3 7DX Scotland |
Director Name | Caitlin Patricia Heavey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Childbirth Educator |
Country of Residence | Scotland |
Correspondence Address | 14 Ivy Terrace Edinburgh EH11 1PQ Scotland |
Director Name | Dianne Pedersen |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Laser Therapist |
Country of Residence | Scotland |
Correspondence Address | 1 Queens Avenue Edinburgh EH4 2DG Scotland |
Director Name | Mr Patrick William Harding |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Osteopath |
Country of Residence | Scotland |
Correspondence Address | 25 Pilton Avenue Edinburgh EH5 2BS Scotland |
Secretary Name | Mr Patrick William Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2014) |
Role | Osteopath |
Country of Residence | Scotland |
Correspondence Address | 25 Pilton Avenue Edinburgh EH5 2BS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | M & M Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Website | skinsolutions-mulberryhouse.co.u |
---|
Registered Address | 21 Manor Place Edinburgh EH3 7DX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
500 at £1 | Kirsty Downie 16.67% A |
---|---|
500 at £1 | Kirsty Downie 16.67% B |
500 at £1 | Kirsty Downie 16.67% C |
500 at £1 | Louise Mcfarlane 16.67% A |
500 at £1 | Louise Mcfarlane 16.67% B |
500 at £1 | Louise Mcfarlane 16.67% C |
Year | 2014 |
---|---|
Net Worth | -£9,530 |
Cash | £11,050 |
Current Liabilities | £28,670 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
3 May 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
---|---|
20 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
12 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
2 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
7 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
20 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 March 2015 | Termination of appointment of Patrick William Harding as a secretary on 31 December 2014 (1 page) |
8 March 2015 | Termination of appointment of Patrick William Harding as a secretary on 31 December 2014 (1 page) |
8 March 2015 | Termination of appointment of Patrick William Harding as a director on 31 December 2014 (1 page) |
8 March 2015 | Termination of appointment of Patrick William Harding as a director on 31 December 2014 (1 page) |
28 January 2015 | Appointment of Miss Louise Mcfarlane as a director on 15 January 2015 (2 pages) |
28 January 2015 | Appointment of Miss Louise Mcfarlane as a director on 15 January 2015 (2 pages) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Registered office address changed from Mulberry House 39 Manor Place Edinburgh EH3 7EB on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Registered office address changed from Mulberry House 39 Manor Place Edinburgh EH3 7EB on 11 May 2011 (1 page) |
28 October 2010 | Termination of appointment of Dianne Pedersen as a director (1 page) |
28 October 2010 | Termination of appointment of Caitlin Heavey as a director (1 page) |
28 October 2010 | Termination of appointment of Caitlin Heavey as a director (1 page) |
28 October 2010 | Termination of appointment of Dianne Pedersen as a director (1 page) |
17 June 2010 | Appointment of Miss Kirsty Anna Downie as a director (2 pages) |
17 June 2010 | Appointment of Miss Kirsty Anna Downie as a director (2 pages) |
15 June 2010 | Director's details changed for Patrick William Harding on 27 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Dianne Pedersen on 27 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Caitlin Patricia Heavey on 27 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Dianne Pedersen on 27 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Patrick William Harding on 27 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Caitlin Patricia Heavey on 27 April 2010 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Location of register of members (1 page) |
25 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
25 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
10 June 2008 | Return made up to 28/04/08; full list of members (5 pages) |
10 June 2008 | Return made up to 28/04/08; full list of members (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 February 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
12 February 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
13 July 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
8 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
20 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Return made up to 28/04/04; full list of members
|
9 June 2004 | Return made up to 28/04/04; full list of members
|
9 June 2004 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Ad 22/05/03--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Ad 22/05/03--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
17 September 2003 | New director appointed (2 pages) |
22 May 2003 | Memorandum and Articles of Association (12 pages) |
22 May 2003 | Memorandum and Articles of Association (12 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
29 April 2003 | Company name changed mulberry house (complimentary he althcare) LTD.\certificate issued on 29/04/03 (2 pages) |
29 April 2003 | Company name changed mulberry house (complimentary he althcare) LTD.\certificate issued on 29/04/03 (2 pages) |
28 April 2003 | Incorporation (16 pages) |
28 April 2003 | Incorporation (16 pages) |