Barnstaple
Devon
EX32 7NQ
Director Name | Mr Mark Garry Fowlestone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brighton Crescent East Edinburgh Midlothian EH15 1LR Scotland |
Director Name | Mr David John Bradley-Bird |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunraven 3 Broomieknowe Lasswade Midlothian EH18 1LN Scotland |
Secretary Name | Mr David John Bradley-Bird |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Dunraven 3 Broomieknowe Lasswade Midlothian EH18 1LN Scotland |
Director Name | Mr Andrew Murray Murchie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Avon Road Edinburgh EH4 6RD Scotland |
Director Name | Mr Dean Stephen Dempsey |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Palmerston Place Edinburgh EH12 5AL Scotland |
Website | multiplyuk.com |
---|---|
Telephone | 0131 7180550 |
Telephone region | Edinburgh |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
200k at £0.1 | Andrew Murchie 25.00% Ordinary D |
---|---|
200k at £0.1 | David Bradley-bird 25.00% Ordinary A |
200k at £0.1 | Kate Fenton 25.00% Ordinary C |
200k at £0.1 | Mark Fowlestone 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £229,838 |
Cash | £434,612 |
Current Liabilities | £778,391 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
19 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
20 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
8 September 2021 | Confirmation statement made on 8 September 2021 with updates (6 pages) |
28 January 2021 | Registered office address changed from 26 Palmerston Place Edinburgh EH12 5AL to 9 Ainslie Place Edinburgh EH3 6AT on 28 January 2021 (1 page) |
30 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
30 September 2020 | Secretary's details changed for Mr David John Bradley-Bird on 31 August 2017 (1 page) |
30 September 2020 | Director's details changed for Mr David John Bradley-Bird on 30 June 2017 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 February 2020 | Termination of appointment of Andrew Murray Murchie as a director on 31 December 2019 (1 page) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
10 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
5 August 2015 | Cancellation of shares. Statement of capital on 9 July 2015
|
5 August 2015 | Cancellation of shares. Statement of capital on 9 July 2015
|
5 August 2015 | Cancellation of shares. Statement of capital on 9 July 2015
|
3 August 2015 | Termination of appointment of Dean Stephen Dempsey as a director on 9 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Dean Stephen Dempsey as a director on 9 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Dean Stephen Dempsey as a director on 9 July 2015 (1 page) |
28 July 2015 | Purchase of own shares. (3 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Resolutions
|
28 July 2015 | Purchase of own shares. (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 October 2014 | Director's details changed for Mr Dean Stephen Dempsey on 1 September 2013 (2 pages) |
2 October 2014 | Director's details changed for Mr Dean Stephen Dempsey on 1 September 2013 (2 pages) |
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Mr Dean Stephen Dempsey on 1 September 2013 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
15 October 2013 | Director's details changed for Kate Emma Fenton on 14 October 2013 (2 pages) |
15 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Kate Emma Fenton on 14 October 2013 (2 pages) |
15 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
22 August 2013 | Change of share class name or designation (2 pages) |
22 August 2013 | Change of share class name or designation (2 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Resolutions
|
23 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (9 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
22 June 2012 | Appointment of Mr Dean Stephen Dempsey as a director (2 pages) |
22 June 2012 | Appointment of Mr Dean Stephen Dempsey as a director (2 pages) |
21 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
21 October 2011 | Resolutions
|
21 October 2011 | Resolutions
|
21 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
12 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Director's details changed for Kate Emma Fenton on 29 September 2010 (2 pages) |
14 December 2010 | Director's details changed for Kate Emma Fenton on 29 September 2010 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 June 2010 | Registered office address changed from 23 Alva Street Edinburgh EH2 4PS on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 23 Alva Street Edinburgh EH2 4PS on 29 June 2010 (1 page) |
22 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mr David John Bradley-Bird on 5 August 2009 (2 pages) |
21 October 2009 | Secretary's details changed for David John Bradley-Bird on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr David John Bradley-Bird on 5 August 2009 (2 pages) |
21 October 2009 | Secretary's details changed for David John Bradley-Bird on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr David John Bradley-Bird on 5 August 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr David John Bradley-Bird on 5 August 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr David John Bradley-Bird on 5 August 2009 (2 pages) |
21 October 2009 | Secretary's details changed for David John Bradley-Bird on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr David John Bradley-Bird on 5 August 2009 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
15 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 October 2007 | Return made up to 29/09/07; no change of members
|
15 October 2007 | Return made up to 29/09/07; no change of members
|
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 October 2006 | Return made up to 29/09/06; full list of members
|
6 October 2006 | Return made up to 29/09/06; full list of members
|
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 October 2005 | Return made up to 29/09/05; full list of members
|
7 October 2005 | Return made up to 29/09/05; full list of members
|
1 September 2005 | Registered office changed on 01/09/05 from: 30 rutland square edinburgh midlothian EH1 2BW (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 30 rutland square edinburgh midlothian EH1 2BW (1 page) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 November 2004 | Return made up to 29/09/04; full list of members
|
1 November 2004 | Return made up to 29/09/04; full list of members
|
23 April 2004 | Registered office changed on 23/04/04 from: 3F3 37 montgomery street edinburgh lothian EH7 5JX (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 3F3 37 montgomery street edinburgh lothian EH7 5JX (1 page) |
28 January 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
28 January 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
24 December 2003 | Resolutions
|
24 December 2003 | £ nc 1000/100000 09/12/03 (1 page) |
24 December 2003 | Ad 09/12/03-09/12/03 £ si [email protected]=79996 £ ic 4/80000 (2 pages) |
24 December 2003 | Ad 09/12/03-09/12/03 £ si [email protected]=79996 £ ic 4/80000 (2 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | £ nc 1000/100000 09/12/03 (1 page) |
24 December 2003 | Resolutions
|
24 December 2003 | Resolutions
|
29 September 2003 | Incorporation (20 pages) |
29 September 2003 | Incorporation (20 pages) |