Edinburgh
Lothian
EH13 0NB
Scotland
Director Name | Helen Sarah Shiels |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 11 Hailes Terrace Edinburgh E Lothian EH13 0NB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Thistle Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 50 Albany Street Edinburgh Lothian EH1 3QR Scotland |
Website | ecs-smart-repair.co.uk |
---|---|
Telephone | 0131 6291415 |
Telephone region | Edinburgh |
Registered Address | Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Year | 2013 |
---|---|
Net Worth | -£21,102 |
Current Liabilities | £42,483 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 23 December 2023 (overdue) |
3 February 2023 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
---|---|
4 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
30 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
17 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
13 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
25 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
25 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
30 November 2013 | Registered office address changed from 170 Lanark Road West Currie Lothian EH14 5NY Scotland on 30 November 2013 (1 page) |
30 November 2013 | Registered office address changed from 170 Lanark Road West Currie Lothian EH14 5NY Scotland on 30 November 2013 (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Registered office address changed from 69 Brunswick Road Edinburgh Lothian EH75PD Scotland on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from 69 Brunswick Road Edinburgh Lothian EH75PD Scotland on 27 April 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Martin Shiels on 1 November 2009 (2 pages) |
4 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Martin Shiels on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Martin Shiels on 1 November 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
11 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
13 October 2008 | Return made up to 09/12/07; full list of members (3 pages) |
13 October 2008 | Return made up to 09/12/07; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from thistle court 1-2 thistle street edinburgh EH2 1DD (1 page) |
20 May 2008 | Appointment terminated secretary thistle company secretarial services LIMITED (1 page) |
20 May 2008 | Appointment terminated secretary thistle company secretarial services LIMITED (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from thistle court 1-2 thistle street edinburgh EH2 1DD (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
5 January 2007 | Return made up to 09/12/06; full list of members (6 pages) |
5 January 2007 | Return made up to 09/12/06; full list of members (6 pages) |
12 January 2006 | Return made up to 09/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 09/12/05; full list of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
3 June 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
3 June 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: thistle court 1-2 thistle street edinburgh lothian, EH2 1DR (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: thistle court 1-2 thistle street edinburgh lothian, EH2 1DR (1 page) |
1 February 2004 | Registered office changed on 01/02/04 from: 50 albany street edinburgh EH1 3QR (1 page) |
1 February 2004 | Registered office changed on 01/02/04 from: 50 albany street edinburgh EH1 3QR (1 page) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New secretary appointed (2 pages) |
11 January 2004 | New secretary appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
9 December 2003 | Incorporation (16 pages) |
9 December 2003 | Incorporation (16 pages) |