27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Director Name | Miss Vanessa Marie Bennett |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2013(9 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 September 2020) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Secretary Name | Mr David John Hinsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2005) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 2a York Road Edinburgh Midlothian EH5 3EH Scotland |
Director Name | Derek Copeland |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(1 year, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 24/4 Redbraes Place Edinburgh EH7 4LL Scotland |
Secretary Name | Ms Jean Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 June 2013) |
Role | Administration Manager |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0131 5581665 |
---|---|
Telephone region | Edinburgh |
Registered Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
2 at £1 | Accountancy Assured LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £429 |
Cash | £3,158 |
Current Liabilities | £6,852 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
---|---|
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
22 August 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
21 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
16 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 June 2013 | Termination of appointment of Jean Baxter as a secretary (1 page) |
25 March 2013 | Director's details changed for Miss Vanessa Marie Bennett on 25 March 2013 (2 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Secretary's details changed for Jean Baxter on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Director's details changed for Mr William John Colquhoun on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr William John Colquhoun on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Jean Baxter on 8 January 2013 (1 page) |
7 January 2013 | Appointment of Miss Vanessa Marie Bennett as a director (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
22 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
12 February 2007 | Location of debenture register (1 page) |
12 February 2007 | Location of register of members (1 page) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
13 June 2006 | Director resigned (1 page) |
11 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
26 September 2005 | New secretary appointed (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New director appointed (1 page) |
23 September 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
7 February 2005 | Return made up to 07/01/05; full list of members (6 pages) |
16 July 2004 | New director appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
7 January 2004 | Incorporation (16 pages) |