Carlisle
CA6 4AW
Director Name | Ms Susann Johnstone-Bell Kulhas |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alderston Meadow Haddington East Lothian EH41 3RU Scotland |
Secretary Name | Ms Susann Johnstone-Bell Kulhas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | Old School Cargo Carlisle Cumbria CA6 4AW |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Website | femalefinancial.co.uk |
---|---|
Telephone | 0845 0944855 |
Telephone region | Unknown |
Registered Address | 28 Rutland Square Edinburgh EH1 2BW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Susann Kulhas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,804 |
Cash | £11,285 |
Current Liabilities | £48,430 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 January 2021 | Termination of appointment of Susann Johnstone-Bell Kulhas as a director on 2 December 2020 (1 page) |
---|---|
4 January 2021 | Termination of appointment of Susann Johnstone-Bell Kulhas as a secretary on 2 December 2020 (1 page) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
23 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
24 July 2017 | Director's details changed for Ms Susann Johnstone-Bell Kulhas on 8 September 2016 (2 pages) |
24 July 2017 | Director's details changed for Ms Susann Johnstone-Bell Kulhas on 8 September 2016 (2 pages) |
24 July 2017 | Director's details changed for Ms Susann Johnstone-Bell Kulhas on 8 September 2016 (2 pages) |
24 July 2017 | Director's details changed for Mrs Daniella Kay Little on 27 February 2015 (2 pages) |
24 July 2017 | Director's details changed for Mrs Daniella Kay Little on 27 February 2015 (2 pages) |
24 July 2017 | Secretary's details changed for Ms Susann Johnstone-Bell Kulhas on 8 September 2016 (1 page) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Director's details changed for Ms Susann Johnstone-Bell Kulhas on 8 September 2016 (2 pages) |
24 July 2017 | Secretary's details changed for Ms Susann Johnstone-Bell Kulhas on 8 September 2016 (1 page) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
28 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 February 2014 | Registered office address changed from 28 Rutland Square Edinburgh EH41 3RU Scotland on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 28 Rutland Square Edinburgh EH41 3RU Scotland on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 28 Rutland Square Edinburgh EH41 3RU Scotland on 4 February 2014 (1 page) |
5 August 2013 | Director's details changed for Miss Daniella Kay Foster on 23 September 2011 (2 pages) |
5 August 2013 | Director's details changed for Miss Daniella Kay Foster on 23 September 2011 (2 pages) |
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Registered office address changed from 28 Rutland Square Edinburgh EH1 2BW Scotland on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 28 Rutland Square Edinburgh EH1 2BW Scotland on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Registered office address changed from 28 Rutland Square Edinburgh EH1 2BW Scotland on 8 October 2012 (1 page) |
6 October 2012 | Registered office address changed from 250 Canongate the Royal Mile Edinburgh Midlothian EH8 8AA Scotland on 6 October 2012 (1 page) |
6 October 2012 | Registered office address changed from 250 Canongate the Royal Mile Edinburgh Midlothian EH8 8AA Scotland on 6 October 2012 (1 page) |
6 October 2012 | Registered office address changed from 250 Canongate the Royal Mile Edinburgh Midlothian EH8 8AA Scotland on 6 October 2012 (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Director's details changed for Daniella Kay Foster on 1 November 2009 (3 pages) |
23 August 2010 | Director's details changed for Ms Susann Johnstone-Bell Kulhas on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Daniella Kay Foster on 1 November 2009 (3 pages) |
23 August 2010 | Director's details changed for Ms Susann Johnstone-Bell Kulhas on 1 November 2009 (2 pages) |
23 August 2010 | Register inspection address has been changed (1 page) |
23 August 2010 | Register inspection address has been changed (1 page) |
23 August 2010 | Director's details changed for Daniella Kay Foster on 1 November 2009 (3 pages) |
23 August 2010 | Director's details changed for Ms Susann Johnstone-Bell Kulhas on 1 November 2009 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 January 2010 | Previous accounting period extended from 31 March 2009 to 31 July 2009 (1 page) |
21 January 2010 | Previous accounting period extended from 31 March 2009 to 31 July 2009 (1 page) |
31 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
10 November 2008 | Director and secretary's change of particulars / susann kulhas / 23/09/2008 (2 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 37/15 ocean drive edinburgh EH6 6JL (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 37/15 ocean drive edinburgh EH6 6JL (1 page) |
10 November 2008 | Director and secretary's change of particulars / susann kulhas / 23/09/2008 (2 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 August 2007 | Return made up to 25/07/07; no change of members
|
10 August 2007 | Return made up to 25/07/07; no change of members
|
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 25/07/06; full list of members (7 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) |
26 July 2005 | Return made up to 25/07/05; full list of members
|
26 July 2005 | Return made up to 25/07/05; full list of members
|
25 August 2004 | Return made up to 29/07/04; full list of members
|
25 August 2004 | Return made up to 29/07/04; full list of members
|
22 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
22 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 44 eastfield edinburgh EH15 2PN (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 44 eastfield edinburgh EH15 2PN (1 page) |
28 May 2004 | Director's particulars changed (1 page) |
28 May 2004 | Director's particulars changed (1 page) |
28 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
29 July 2003 | Incorporation (12 pages) |
29 July 2003 | Incorporation (12 pages) |