Darnaway Street
Edinburgh
EH3 6BG
Scotland
Secretary Name | Dorothy Vivienne Tighe Reith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 December 2009) |
Role | Company Director |
Correspondence Address | 83 Ravelston Dykes Road Edinburgh EH4 3NU Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | www.ramsaycornish.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5537000 |
Telephone region | Edinburgh |
Registered Address | 8 Linklatersca Darnaway Street Edinburgh EH3 6BG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £112,810 |
Cash | £14,799 |
Current Liabilities | £50,209 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
13 June 2005 | Delivered on: 24 June 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 & 17 jane street, leith & 8 waddell place, leith. Outstanding |
---|---|
23 April 2005 | Delivered on: 30 April 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 August 2023 | Appointment of Mr Oliver Cornish as a secretary on 16 August 2023 (2 pages) |
---|---|
22 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
25 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
22 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
20 January 2020 | Director's details changed for Mrs Susan Amanda Cornish on 6 January 2020 (2 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
5 December 2018 | Registered office address changed from C/O Linklaters Ca 6 Darnaway Street Edinburgh EH3 6BG to 8 Linklatersca Darnaway Street Edinburgh EH3 6BG on 5 December 2018 (1 page) |
27 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
27 June 2017 | Notification of Susan Amanda Cornish as a person with significant control on 20 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Susan Amanda Cornish as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Susan Amanda Cornish as a person with significant control on 20 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Director's details changed for Susan Amanda Cornish on 1 October 2012 (2 pages) |
21 June 2013 | Director's details changed for Susan Amanda Cornish on 1 October 2012 (2 pages) |
21 June 2013 | Director's details changed for Susan Amanda Cornish on 1 October 2012 (2 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 September 2010 | Registered office address changed from Linklaters Ca 7 Brandon Street Edinburgh EH3 5DX on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from Linklaters Ca 7 Brandon Street Edinburgh EH3 5DX on 29 September 2010 (1 page) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 March 2010 | Termination of appointment of Dorothy Reith as a secretary (1 page) |
29 March 2010 | Termination of appointment of Dorothy Reith as a secretary (1 page) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
3 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 7 brandon street edinburgh EH3 5DX (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 7 brandon street edinburgh EH3 5DX (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 42 moray place edinburgh EH3 6BT (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 42 moray place edinburgh EH3 6BT (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
1 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
24 June 2005 | Partic of mort/charge * (3 pages) |
24 June 2005 | Partic of mort/charge * (3 pages) |
30 April 2005 | Partic of mort/charge * (3 pages) |
30 April 2005 | Partic of mort/charge * (3 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
5 September 2003 | Ad 14/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2003 | Resolutions
|
5 September 2003 | Ad 14/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2003 | Resolutions
|
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
15 August 2003 | Company name changed larkace LIMITED\certificate issued on 15/08/03 (2 pages) |
15 August 2003 | Company name changed larkace LIMITED\certificate issued on 15/08/03 (2 pages) |
1 July 2003 | Incorporation (16 pages) |
1 July 2003 | Incorporation (16 pages) |