Tyninghame
East Lothian
EH42 1XL
Scotland
Secretary Name | Jennifer Ann Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Craigentinny Avenue Edinburgh EH7 6RG Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | lizziebellinteriors.com |
---|---|
Telephone | 01620 844965 |
Telephone region | North Berwick |
Registered Address | The Clock House Building Drem Airfield Fenton Barns North Berwick East Lothian EH39 5AW Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
1 at £1 | Elizabeth Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,288 |
Cash | £41,940 |
Current Liabilities | £36,888 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
---|---|
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 February 2015 | Registered office address changed from The Clock House Building Dream Airfield Fenton Barns North Berwick East Lothian EH39 5AW to The Clock House Building Drem Airfield Fenton Barns North Berwick East Lothian EH39 5AW on 25 February 2015 (1 page) |
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
7 February 2014 | Registered office address changed from 120 Pitt Street Edinburgh Midlothian EH6 4DD on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 120 Pitt Street Edinburgh Midlothian EH6 4DD on 7 February 2014 (1 page) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
26 June 2012 | Termination of appointment of Jennifer Cowen as a secretary (1 page) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 March 2010 | Director's details changed for Elizabeth Anne Bell on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Elizabeth Anne Bell on 1 October 2009 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 February 2006 | Return made up to 13/02/06; full list of members (6 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
23 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 April 2005 | Return made up to 13/02/05; full list of members (2 pages) |
5 April 2005 | Ad 12/03/04--------- £ si 1@1=1 (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
9 March 2004 | Company name changed hbj 679 LIMITED\certificate issued on 09/03/04 (2 pages) |
13 February 2004 | Incorporation (17 pages) |