Edinburgh
Midlothian
EH3 8EY
Scotland
Director Name | Mrs Rona Anderson Ounsley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dean Park Crescent Edinburgh Midlothian EH4 1PN Scotland |
Secretary Name | Mr Howard Ounsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dean Park Crescent Edinburgh Midlothian EH4 1PN Scotland |
Director Name | Mr Ian McKenzie Shand |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 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 | 12 March 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2011(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 June 2021) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | www.uppervilla.com |
---|
Registered Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Anderson Strathern Trustee Company 75.00% Ordinary B |
---|---|
1 at £1 | George Shand 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £53,395 |
Cash | £39,769 |
Current Liabilities | £27,377 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
21 November 2023 | Confirmation statement made on 21 November 2023 with updates (4 pages) |
---|---|
24 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
6 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
2 May 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
30 June 2021 | Termination of appointment of as Company Services Limited as a secretary on 29 June 2021 (1 page) |
22 April 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
26 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
2 April 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
21 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
13 January 2014 | Resolutions
|
13 January 2014 | Appointment of George Shand as a director (3 pages) |
13 January 2014 | Change of share class name or designation (2 pages) |
13 January 2014 | Termination of appointment of Ian Shand as a director (2 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
13 January 2014 | Change of share class name or designation (2 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Appointment of George Shand as a director (3 pages) |
13 January 2014 | Termination of appointment of Ian Shand as a director (2 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 12 March 2005 with a full list of shareholders (5 pages) |
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 March 2011 (16 pages) |
25 May 2012 | Annual return made up to 12 March 2006 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 12 March 2006 with a full list of shareholders (5 pages) |
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 March 2010 (16 pages) |
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 March 2011 (16 pages) |
25 May 2012 | Annual return made up to 12 March 2008 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 12 March 2007 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 12 March 2007 with a full list of shareholders (5 pages) |
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 March 2010 (16 pages) |
25 May 2012 | Annual return made up to 12 March 2009 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 12 March 2009 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 12 March 2008 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 12 March 2005 with a full list of shareholders (5 pages) |
12 January 2012 | Registered office address changed from 3 Dean Park Crescent Edinburgh EH4 1PN on 12 January 2012 (2 pages) |
12 January 2012 | Termination of appointment of Rona Ounsley as a director (2 pages) |
12 January 2012 | Termination of appointment of Rona Ounsley as a director (2 pages) |
12 January 2012 | Termination of appointment of Howard Ounsley as a secretary (3 pages) |
12 January 2012 | Termination of appointment of Howard Ounsley as a secretary (3 pages) |
12 January 2012 | Appointment of Ian Mckenzie Shand as a director (3 pages) |
12 January 2012 | Appointment of As Company Services Limited as a secretary (4 pages) |
12 January 2012 | Registered office address changed from 3 Dean Park Crescent Edinburgh EH4 1PN on 12 January 2012 (2 pages) |
12 January 2012 | Appointment of As Company Services Limited as a secretary (4 pages) |
12 January 2012 | Appointment of Ian Mckenzie Shand as a director (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders
|
18 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders
|
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders
|
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders
|
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
16 November 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
16 November 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Ad 12/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Ad 12/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
12 March 2004 | Incorporation (15 pages) |
12 March 2004 | Incorporation (15 pages) |