Easthouses
Midlothian
EH22 4EE
Scotland
Director Name | Mr Dougie Brown |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2003(1 day after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 27 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX Scotland |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Urquhart Taylor & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(1 day after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 October 2015) |
Correspondence Address | 6 Eskmills Park, Station Road Musselburgh Midlothian EH21 7PQ Scotland |
Website | printersinedinburgh.com |
---|---|
Telephone | 0131 6540521 |
Telephone region | Edinburgh |
Registered Address | Unit 27 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
1 at £1 | Douglas Blown 25.00% Ordinary A |
---|---|
1 at £1 | Jann Mitchell Grimason Wahlberg 25.00% Ordinary B |
1 at £1 | John Reid Wahlberg 25.00% Ordinary A |
1 at £1 | Nicole Louise Brown 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £128,551 |
Cash | £109,378 |
Current Liabilities | £66,839 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
17 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
4 September 2018 | Director's details changed for Mr Dougie Brown on 4 September 2018 (2 pages) |
4 September 2018 | Change of details for Mr Douglas Brown as a person with significant control on 4 September 2018 (2 pages) |
8 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
8 February 2016 | Registered office address changed from 54a Cow Wynd Falkirk FK1 1PU Scotland to Unit 27 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from 54a Cow Wynd Falkirk FK1 1PU Scotland to Unit 27 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX on 8 February 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Termination of appointment of Urquhart Taylor & Co as a secretary on 1 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Urquhart Taylor & Co as a secretary on 1 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Urquhart Taylor & Co as a secretary on 1 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 6 Stuart House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PQ to 54a Cow Wynd Falkirk FK1 1PU on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 6 Stuart House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PQ to 54a Cow Wynd Falkirk FK1 1PU on 16 October 2015 (1 page) |
7 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Secretary's details changed for Certax Accounting on 1 September 2010 (2 pages) |
11 November 2010 | Director's details changed for Dougie Brown on 1 September 2010 (2 pages) |
11 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Director's details changed for Dougie Brown on 1 September 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Certax Accounting on 1 September 2010 (2 pages) |
11 November 2010 | Director's details changed for John Wahlberg on 1 September 2010 (2 pages) |
11 November 2010 | Director's details changed for Dougie Brown on 1 September 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Certax Accounting on 1 September 2010 (2 pages) |
11 November 2010 | Director's details changed for John Wahlberg on 1 September 2010 (2 pages) |
11 November 2010 | Director's details changed for John Wahlberg on 1 September 2010 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from certax accounting 1 edinburgh road dalkeith (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from certax accounting 1 edinburgh road dalkeith (1 page) |
30 April 2009 | Secretary's change of particulars / certax accounting / 01/04/2009 (1 page) |
30 April 2009 | Secretary's change of particulars / certax accounting / 01/04/2009 (1 page) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
10 September 2007 | Return made up to 03/09/07; no change of members (7 pages) |
10 September 2007 | Return made up to 03/09/07; no change of members (7 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 September 2006 | Return made up to 03/09/06; full list of members (8 pages) |
5 September 2006 | Return made up to 03/09/06; full list of members (8 pages) |
23 August 2005 | Return made up to 03/09/05; full list of members (8 pages) |
23 August 2005 | Return made up to 03/09/05; full list of members (8 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 December 2004 | Return made up to 03/09/04; full list of members (7 pages) |
13 December 2004 | Return made up to 03/09/04; full list of members (7 pages) |
15 October 2003 | Ad 10/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 October 2003 | Ad 10/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 October 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
9 October 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 1 new edinburgh road dalkeith midlothian EH22 1LA (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 1 new edinburgh road dalkeith midlothian EH22 1LA (1 page) |
4 September 2003 | New director appointed (1 page) |
4 September 2003 | New secretary appointed (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 1 edinburgh road dalkeith midlothian EH22 1LA (1 page) |
4 September 2003 | New secretary appointed (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 1 edinburgh road dalkeith midlothian EH22 1LA (1 page) |
4 September 2003 | New director appointed (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Incorporation (6 pages) |
3 September 2003 | Incorporation (6 pages) |