Edinburgh
EH1 2AE
Scotland
Secretary Name | Andrea Marston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Great King Street Edinburgh EH3 6QH Scotland |
Director Name | Andrea Marston |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Great King Street Edinburgh EH3 6QH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | fifesno1.com |
---|
Registered Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Ashley Terence Marston 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
17 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
16 May 2017 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
12 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
15 December 2015 | Director's details changed for Ashley Terence Marston on 14 December 2015 (2 pages) |
15 December 2015 | Director's details changed for Ashley Terence Marston on 14 December 2015 (2 pages) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
29 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
28 March 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
28 March 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 29 May 2012 (1 page) |
20 March 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
18 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 November 2010 | Termination of appointment of Andrea Marston as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Andrea Marston as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Andrea Marston as a director (2 pages) |
11 November 2010 | Termination of appointment of Andrea Marston as a director (2 pages) |
21 October 2010 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (3 pages) |
21 October 2010 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (3 pages) |
2 August 2010 | Director's details changed for Ashley Terence Marston on 24 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Andrea Marston on 24 June 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Andrea Marston on 24 June 2010 (1 page) |
2 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Andrea Marston on 24 June 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Andrea Marston on 24 June 2010 (1 page) |
2 August 2010 | Director's details changed for Ashley Terence Marston on 24 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 September 2008 | Return made up to 24/06/08; full list of members (3 pages) |
2 September 2008 | Return made up to 24/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 June 2005 | Return made up to 24/06/05; full list of members
|
28 June 2005 | Return made up to 24/06/05; full list of members
|
20 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
3 September 2003 | Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2003 | Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
24 June 2003 | Incorporation (17 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Incorporation (17 pages) |