Hayfield
Dalkeith
EH22 5LT
Scotland
Director Name | Mr Maurice Walters |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2007) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 25 Langlaw Road Mayfield Dalkeith Midlothian EH22 5AT Scotland |
Director Name | Mr Arthur Keith Barber |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 June 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 223 Worlds End Lane Orpington Kent BR6 6AT |
Director Name | Mr Arthur Keith Barber |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 223 Worlds End Lane Orpington Kent BR6 6AT |
Director Name | Mr Neill Allan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 December 2015) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 69 Brunswick Street Edinburgh EH7 5HT Scotland |
Director Name | Mr Remigijus Mikalauskas |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 24 December 2015(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 18/2 Royston Mains Street Edinburgh EH5 1LB Scotland |
Secretary Name | Axiano Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2011(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2012) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 18/2 Royston Mains Street Edinburgh EH5 1LB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Remigijus Mikalauskas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,860 |
Cash | £2,860 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
20 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
---|---|
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
10 April 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Appointment of Mr Remigijus Mikalauskas as a director on 24 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Neill Allan as a director on 24 December 2015 (1 page) |
12 January 2016 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 18/2 Royston Mains Street Edinburgh EH5 1LB on 12 January 2016 (1 page) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
29 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
12 October 2012 | Termination of appointment of Arthur Barber as a director (1 page) |
12 October 2012 | Appointment of Premier Secretaries Limited as a secretary (2 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Appointment of Arthur Keith Barber as a director (2 pages) |
12 October 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Termination of appointment of Premier Secretaries Limited as a secretary (1 page) |
12 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from 48 Rathlin Avenue Kilmarnock Ayrshire KA1 4NH Scotland on 12 October 2012 (1 page) |
11 October 2012 | Appointment of Neil Allan as a director (2 pages) |
11 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 11 October 2012 (1 page) |
10 September 2012 | Termination of appointment of Premier Secretaries Limited as a secretary (1 page) |
10 September 2012 | Termination of appointment of Arthur Barber as a director (1 page) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 July 2010 | Secretary's details changed for Premier Secretaries Limited on 1 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Secretary's details changed for Premier Secretaries Limited on 1 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 41 duke street edinburgh lothian EH6 8HH (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
11 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New director appointed (2 pages) |
5 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
5 January 2005 | New director appointed (3 pages) |
5 January 2005 | Director resigned (1 page) |
22 November 2004 | Accounts for a dormant company made up to 31 July 2004 (7 pages) |
1 July 2004 | Return made up to 08/07/04; full list of members
|
8 July 2003 | Incorporation (20 pages) |