Edinburgh
EH12 7SB
Scotland
Director Name | Mrs Nicola Williamson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115-117 St Johns Road Edinburgh EH12 7SB Scotland |
Director Name | Julie Rosamond Doidge |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(18 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115-117 St Johns Road Edinburgh EH12 7SB Scotland |
Secretary Name | Julie Rosamond Doidge |
---|---|
Status | Current |
Appointed | 31 March 2022(18 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 115-117 St Johns Road Edinburgh EH12 7SB Scotland |
Director Name | Yetta Rolland |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115-117 St Johns Road Edinburgh EH12 7SB Scotland |
Secretary Name | Yetta Rolland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115-117 St Johns Road Edinburgh EH12 7SB Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | pramcentre.net |
---|---|
Telephone | 0131 3346216 |
Telephone region | Edinburgh |
Registered Address | 115-117 St Johns Road Edinburgh EH12 7SB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
1 at £1 | Yetta Rolland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,218 |
Cash | £8,227 |
Current Liabilities | £231,972 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
27 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 March 2014 | Secretary's details changed for Yetta Rolland on 19 February 2014 (1 page) |
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Secretary's details changed for Yetta Rolland on 19 February 2014 (1 page) |
11 March 2014 | Director's details changed for Yetta Rolland on 19 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Miss Nicola Rolland on 19 February 2014 (2 pages) |
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Miss Nicola Rolland on 19 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Yetta Rolland on 19 February 2014 (2 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 March 2010 | Director's details changed for Yetta Rolland on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Miss Nicola Rolland on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Miss Nicola Rolland on 1 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Yetta Rolland on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Yetta Rolland on 1 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Miss Nicola Rolland on 1 March 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
8 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (8 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (8 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 April 2005 | Return made up to 19/02/05; full list of members (2 pages) |
4 April 2005 | Return made up to 19/02/05; full list of members (2 pages) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
19 February 2004 | Incorporation (15 pages) |
19 February 2004 | Incorporation (15 pages) |