Edinburgh
EH6 6BZ
Scotland
Secretary Name | Monique Catherine Massie |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Giles Street Edinburgh EH6 6BZ Scotland |
Director Name | Mr Thomas Brian Stewart |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2014) |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Broughton Market Edinburgh EH3 6NU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.graememassie.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 5569911 |
Telephone region | Edinburgh |
Registered Address | 99 Giles Street Edinburgh EH6 6BZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Graeme Alexander Massie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,900 |
Cash | £1,776 |
Current Liabilities | £25,417 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
9 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
29 September 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
31 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
5 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
9 February 2018 | Registered office address changed from 99 99 Giles Street Edinburgh EH6 6BZ United Kingdom to 99 Giles Street Edinburgh EH6 6BZ on 9 February 2018 (1 page) |
9 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
11 July 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
11 July 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
13 February 2017 | Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF to 99 99 Giles Street Edinburgh EH6 6BZ on 13 February 2017 (1 page) |
13 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
13 February 2017 | Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF to 99 99 Giles Street Edinburgh EH6 6BZ on 13 February 2017 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Registered office address changed from 1 Broughton Market Edinburgh EH3 6NU to 9-10 St. Andrew Square Edinburgh EH2 2AF on 17 February 2015 (1 page) |
17 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Registered office address changed from 1 Broughton Market Edinburgh EH3 6NU to 9-10 St. Andrew Square Edinburgh EH2 2AF on 17 February 2015 (1 page) |
15 December 2014 | Termination of appointment of Thomas Brian Stewart as a director on 30 June 2014 (1 page) |
15 December 2014 | Termination of appointment of Thomas Brian Stewart as a director on 30 June 2014 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Secretary's details changed for Monique Catherine Massie on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Secretary's details changed for Monique Catherine Massie on 14 February 2013 (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 May 2011 | Appointment of Mr Thomas Brian Stewart as a director (2 pages) |
31 May 2011 | Appointment of Mr Thomas Brian Stewart as a director (2 pages) |
15 February 2011 | Secretary's details changed for Monique Catherine Massie on 17 September 2010 (2 pages) |
15 February 2011 | Registered office address changed from 11 Dublin Street Lane South Edinburgh Midlothian EH1 3PX on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Secretary's details changed for Monique Catherine Massie on 17 September 2010 (2 pages) |
15 February 2011 | Registered office address changed from 11 Dublin Street Lane South Edinburgh Midlothian EH1 3PX on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Director's details changed for Mr Graeme Alexander Massie on 17 September 2010 (2 pages) |
15 February 2011 | Director's details changed for Mr Graeme Alexander Massie on 17 September 2010 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Graeme Alexander Massie on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Graeme Alexander Massie on 22 March 2010 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
25 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 21 roseneath place edinburgh EH9 1JD (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 21 roseneath place edinburgh EH9 1JD (1 page) |
20 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
16 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 12-1 marchmont road edinburgh EH9 1HZ (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 12-1 marchmont road edinburgh EH9 1HZ (1 page) |
9 February 2005 | Return made up to 28/01/05; full list of members
|
9 February 2005 | Return made up to 28/01/05; full list of members
|
3 November 2004 | Registered office changed on 03/11/04 from: 24-4 upper gray street edinburgh EH9 1SW (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 24-4 upper gray street edinburgh EH9 1SW (1 page) |
31 January 2004 | Resolutions
|
31 January 2004 | Resolutions
|
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New secretary appointed (1 page) |
29 January 2004 | New director appointed (1 page) |
29 January 2004 | New secretary appointed (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (1 page) |
28 January 2004 | Incorporation (19 pages) |
28 January 2004 | Incorporation (19 pages) |