Haddington
EH41 4LB
Scotland
Director Name | Mr Rory Michael Stuart Milne |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
Director Name | Stephen Buxton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2007) |
Role | Property Developer |
Correspondence Address | Dalquharran,321 Lanark Road Edinburgh EH14 2LQ Scotland |
Director Name | Raymond McClurg |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | Lilley House Allandale Bonnybridge Fk 2hn |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | James William Mckinnon Manclark 50.00% Ordinary |
---|---|
1 at £1 | Knowe Properties LTD 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
7 December 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
---|---|
1 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 30 November 2018 (5 pages) |
25 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 30 November 2017 (5 pages) |
18 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
5 September 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
5 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
30 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
4 September 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
4 September 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
12 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
2 September 2014 | Previous accounting period shortened from 31 January 2014 to 30 November 2013 (3 pages) |
2 September 2014 | Previous accounting period shortened from 31 January 2014 to 30 November 2013 (3 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
5 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
27 August 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
23 May 2013 | Appointment of Mr Rory Michael Stuart Milne as a director (2 pages) |
23 May 2013 | Appointment of Mr Rory Michael Stuart Milne as a director (2 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
5 April 2013 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
2 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2 April 2013 (1 page) |
4 September 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
14 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
1 September 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
21 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
24 September 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
18 May 2010 | Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
27 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
23 March 2009 | Accounts for a small company made up to 31 January 2008 (7 pages) |
23 March 2009 | Accounts for a small company made up to 31 January 2008 (7 pages) |
2 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
10 March 2008 | Appointment terminated director steve buxton (1 page) |
10 March 2008 | Appointment terminated director steve buxton (1 page) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
2 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
31 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
31 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
6 September 2006 | Return made up to 06/01/06; full list of members; amend (7 pages) |
6 September 2006 | Return made up to 06/01/06; full list of members; amend (7 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
8 May 2006 | Ad 20/01/04--------- £ si 1@1 (2 pages) |
8 May 2006 | Ad 20/01/04--------- £ si 1@1 (2 pages) |
26 April 2006 | Company name changed ac&h 190 LIMITED\certificate issued on 26/04/06 (2 pages) |
26 April 2006 | Company name changed ac&h 190 LIMITED\certificate issued on 26/04/06 (2 pages) |
31 March 2006 | Return made up to 06/01/06; full list of members (7 pages) |
31 March 2006 | Return made up to 06/01/06; full list of members (7 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (4 pages) |
29 March 2006 | New director appointed (4 pages) |
25 April 2005 | Return made up to 06/01/05; full list of members (6 pages) |
25 April 2005 | Return made up to 06/01/05; full list of members (6 pages) |
23 March 2005 | Ad 20/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 March 2005 | Ad 20/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
6 January 2004 | Incorporation (34 pages) |
6 January 2004 | Incorporation (34 pages) |