Company NameAccountancy Assured (Secretarial Services) Ltd.
Company StatusDissolved
Company NumberSC261517
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr William John Colquhoun
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleTax Consultant
Country of ResidenceScotland
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Director NameMiss Vanessa Marie Bennett
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(9 years after company formation)
Appointment Duration7 years, 8 months (closed 22 September 2020)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Secretary NameMr David John Hinsley
NationalityBritish
StatusResigned
Appointed01 February 2004(3 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2005)
RoleConsultant
Country of ResidenceScotland
Correspondence Address2a York Road
Edinburgh
Midlothian
EH5 3EH
Scotland
Director NameDerek Copeland
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(1 year, 7 months after company formation)
Appointment Duration9 months (resigned 31 May 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address24/4 Redbraes Place
Edinburgh
EH7 4LL
Scotland
Secretary NameMs Jean Baxter
NationalityBritish
StatusResigned
Appointed30 August 2005(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 June 2013)
RoleAdministration Manager
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0131 5581665
Telephone regionEdinburgh

Location

Registered AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

2 at £1Accountancy Assured LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£429
Cash£3,158
Current Liabilities£6,852

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
22 August 2016Micro company accounts made up to 30 April 2016 (2 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 June 2013Termination of appointment of Jean Baxter as a secretary (1 page)
25 March 2013Director's details changed for Miss Vanessa Marie Bennett on 25 March 2013 (2 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 January 2013Secretary's details changed for Jean Baxter on 8 January 2013 (1 page)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for Mr William John Colquhoun on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr William John Colquhoun on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Jean Baxter on 8 January 2013 (1 page)
7 January 2013Appointment of Miss Vanessa Marie Bennett as a director (2 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
22 February 2007Return made up to 10/01/07; full list of members (2 pages)
12 February 2007Location of debenture register (1 page)
12 February 2007Location of register of members (1 page)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
13 June 2006Director resigned (1 page)
11 January 2006Return made up to 07/01/06; full list of members (2 pages)
26 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
26 September 2005New secretary appointed (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New director appointed (1 page)
23 September 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
7 February 2005Return made up to 07/01/05; full list of members (6 pages)
16 July 2004New director appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Director resigned (1 page)
7 January 2004Incorporation (16 pages)