Edinburgh
EH2 4PH
Scotland
Secretary Name | Mrs Fay Louise Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 10a Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ab1financial.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6239281 |
Telephone region | Edinburgh |
Registered Address | 11 Alva Street Edinburgh EH2 4PH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alistair Blyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,251 |
Current Liabilities | £9,402 |
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 | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
2 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
10 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
12 December 2018 | Registered office address changed from 11 11 Alva Street Edinburgh EH2 4PH Scotland to 11 Alva Street Edinburgh EH2 4PH on 12 December 2018 (1 page) |
11 December 2018 | Registered office address changed from 10a Castle Terrace Edinburgh EH1 2DP to 11 11 Alva Street Edinburgh EH2 4PH on 11 December 2018 (1 page) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Director's details changed for Mr Alistair John Blyth on 26 March 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Alistair John Blyth on 26 March 2013 (2 pages) |
13 June 2013 | Termination of appointment of Fay Blyth as a secretary (1 page) |
13 June 2013 | Termination of appointment of Fay Blyth as a secretary (1 page) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Secretary's details changed for Fay Louise Blyth on 2 February 2010 (1 page) |
1 February 2011 | Secretary's details changed for Fay Louise Blyth on 2 February 2010 (1 page) |
1 February 2011 | Secretary's details changed for Fay Louise Blyth on 2 February 2010 (1 page) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Alistair John Blyth on 28 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Alistair John Blyth on 28 January 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
8 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
8 December 2005 | Amended accounts made up to 31 March 2005 (7 pages) |
8 December 2005 | Amended accounts made up to 31 March 2005 (7 pages) |
25 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 July 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
1 July 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 11 stuart green edinburgh EH12 8YF (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 11 stuart green edinburgh EH12 8YF (1 page) |
11 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
10 February 2005 | Secretary's particulars changed (1 page) |
10 February 2005 | Secretary's particulars changed (1 page) |
13 February 2004 | New director appointed (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | New director appointed (1 page) |
13 February 2004 | New secretary appointed (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
28 January 2004 | Incorporation (9 pages) |
28 January 2004 | Incorporation (9 pages) |