Edinburgh
EH12 9EG
Scotland
Secretary Name | Richard Marcus Olive |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2008(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Fashion Designer |
Correspondence Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mr Ian Robertson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2018(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Secretary Name | Jean Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21/42 The Shore Leith Edinburgh Midlothian EH6 6QN Scotland |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Registered Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | James Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £253,458 |
Current Liabilities | £42,668 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 25 February 2024 (overdue) |
5 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
14 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
14 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
13 February 2018 | Notification of Ian Robertson as a person with significant control on 13 February 2018 (2 pages) |
22 January 2018 | Appointment of Mr Ian Robertson as a director on 12 January 2018 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 October 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 30 October 2014 (1 page) |
11 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
24 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
24 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 March 2010 | Director's details changed for James Bell on 11 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for James Bell on 11 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 June 2009 | Amended accounts made up to 29 February 2008 (5 pages) |
3 June 2009 | Amended accounts made up to 29 February 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
23 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
20 October 2008 | Secretary appointed richard marcus olive (2 pages) |
20 October 2008 | Secretary appointed richard marcus olive (2 pages) |
15 October 2008 | Appointment terminated secretary jean bell (1 page) |
15 October 2008 | Appointment terminated secretary jean bell (1 page) |
1 October 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
9 May 2008 | Return made up to 11/02/08; full list of members (3 pages) |
9 May 2008 | Return made up to 11/02/08; full list of members (3 pages) |
20 April 2007 | Return made up to 11/02/07; full list of members (2 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 11/02/07; full list of members (2 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 21 welbeck street greenock renfrewshire PA16 7RW (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 21 welbeck street greenock renfrewshire PA16 7RW (1 page) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
15 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
15 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
22 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: flat 3F2 85 ashley terrace edinburgh EH11 1RT (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: flat 3F2 85 ashley terrace edinburgh EH11 1RT (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
1 March 2004 | Resolutions
|
1 March 2004 | Resolutions
|
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Incorporation (12 pages) |
11 February 2004 | Incorporation (12 pages) |