1190 Brussels
Belgium
Director Name | Gordon Pali Cardigan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(same day as company formation) |
Role | Self Employed |
Country of Residence | Belgium |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 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 | 11 February 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
900 at £1 | Mr Gordon Pali Cardigan 90.00% Ordinary |
---|---|
100 at £1 | Mrs Anne Marie Jacqueline Cardigan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,198 |
Cash | £121,239 |
Current Liabilities | £24,496 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Gordon Pali Cardigan on 11 February 2016 (2 pages) |
6 January 2016 | Director's details changed for Gordon Pali Cardigan on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Anne Marie Jacqueline Cardigan on 6 January 2016 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
19 January 2009 | Ad 24/11/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 June 2008 | Ad 31/05/08\gbp si 89@1=89\gbp ic 11/100\ (2 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
8 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
12 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
16 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 February 2005 | Return made up to 11/02/05; full list of members (2 pages) |
2 June 2004 | Resolutions
|
2 April 2004 | Ad 11/02/04--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
2 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Incorporation (17 pages) |
11 February 2004 | New director appointed (1 page) |