Wallyford
East Lothian
EH21 8QJ
Scotland
Director Name | Mrs Donna Tracy Heeps |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Wallyford Industrial Estate Wallyford East Lothian EH21 8QJ Scotland |
Director Name | Miss Hannah Tanya Heeps |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2018(13 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Wallyford Industrial Estate Wallyford East Lothian EH21 8QJ Scotland |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Urquhart Taylor & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 6 Eskmills Park, Station Road Musselburgh Midlothian EH21 7PQ Scotland |
Website | albaglassandglazing.co.uk |
---|---|
Telephone | 0131 6651717 |
Telephone region | Edinburgh |
Registered Address | Unit 9 Wallyford Industrial Estate Wallyford East Lothian EH21 8QJ Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
1 at £1 | Callum Scott Heeps 50.00% Ordinary |
---|---|
1 at £1 | Donna Heeps 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,690 |
Cash | £129,119 |
Current Liabilities | £106,373 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
12 December 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
10 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
15 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
8 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
6 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 April 2018 (15 pages) |
4 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
4 May 2018 | Director's details changed for Miss Hannah Tanys Heeps on 4 May 2018 (2 pages) |
4 May 2018 | Director's details changed for Mrs Donna Tracy Heeps on 4 May 2018 (2 pages) |
4 May 2018 | Change of details for Mrs Donna Tracey Heeps as a person with significant control on 4 May 2018 (2 pages) |
24 April 2018 | Appointment of Miss Hannah Tanys Heeps as a director on 11 April 2018 (2 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 May 2015 | Termination of appointment of Urquhart Taylor & Co as a secretary on 1 July 2014 (1 page) |
15 May 2015 | Director's details changed for Mrs Donna Tracey Heeps on 1 July 2014 (2 pages) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Mr Callum Scott Heeps on 1 July 2014 (2 pages) |
15 May 2015 | Termination of appointment of Urquhart Taylor & Co as a secretary on 1 July 2014 (1 page) |
15 May 2015 | Register inspection address has been changed from Stuart House Station Road Eskmills Musselburgh Midlothian EH21 7PE Scotland to Unit 9 Wallyford Industrial Estate Wallyford Musselburgh Midlothian EH21 8QJ (1 page) |
15 May 2015 | Register inspection address has been changed from Stuart House Station Road Eskmills Musselburgh Midlothian EH21 7PE Scotland to Unit 9 Wallyford Industrial Estate Wallyford Musselburgh Midlothian EH21 8QJ (1 page) |
15 May 2015 | Director's details changed for Mrs Donna Tracey Heeps on 1 July 2014 (2 pages) |
15 May 2015 | Director's details changed for Mr Callum Scott Heeps on 1 July 2014 (2 pages) |
15 May 2015 | Director's details changed for Mrs Donna Tracey Heeps on 1 July 2014 (2 pages) |
15 May 2015 | Director's details changed for Mr Callum Scott Heeps on 1 July 2014 (2 pages) |
15 May 2015 | Termination of appointment of Urquhart Taylor & Co as a secretary on 1 July 2014 (1 page) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
14 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Register(s) moved to registered office address (1 page) |
15 May 2012 | Director's details changed for Mrs Donna Tracey Heeps on 15 April 2012 (2 pages) |
15 May 2012 | Director's details changed for Mrs Donna Tracey Heeps on 15 April 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Callum Scott Heeps on 15 April 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Callum Scott Heeps on 15 April 2012 (2 pages) |
15 May 2012 | Register(s) moved to registered office address (1 page) |
31 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 April 2011 | Director's details changed for Ms Donna Tracey Devlin on 1 February 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Certax Accounting on 1 August 2010 (2 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Director's details changed for Ms Donna Tracey Devlin on 1 February 2011 (2 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Secretary's details changed for Certax Accounting on 1 August 2010 (2 pages) |
28 April 2011 | Secretary's details changed for Certax Accounting on 1 August 2010 (2 pages) |
28 April 2011 | Director's details changed for Ms Donna Tracey Devlin on 1 February 2011 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Secretary's details changed for Certax Accounting on 1 April 2010 (1 page) |
27 April 2010 | Director's details changed for Mr Callum Scott Heeps on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Callum Scott Heeps on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Ms Donna Tracey Devlin on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Callum Scott Heeps on 1 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Certax Accounting on 1 April 2010 (1 page) |
27 April 2010 | Director's details changed for Ms Donna Tracey Devlin on 1 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Certax Accounting on 1 April 2010 (1 page) |
27 April 2010 | Director's details changed for Ms Donna Tracey Devlin on 1 April 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 April 2009 | Director's change of particulars / callum heeps / 01/04/2009 (2 pages) |
23 April 2009 | Director's change of particulars / callum heeps / 01/04/2009 (2 pages) |
23 April 2009 | Secretary's change of particulars / certax accounting / 01/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / donna devlin / 01/04/2009 (2 pages) |
23 April 2009 | Secretary's change of particulars / certax accounting / 01/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / donna devlin / 01/04/2009 (2 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 1 edinburgh road dalkeith midlothian EH22 1LA (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 1 edinburgh road dalkeith midlothian EH22 1LA (1 page) |
24 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
6 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 June 2007 | Return made up to 23/04/07; no change of members (7 pages) |
8 June 2007 | Return made up to 23/04/07; no change of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
11 April 2006 | Ad 20/03/06-20/03/06 £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2006 | Ad 20/03/06-20/03/06 £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 April 2004 | New secretary appointed (1 page) |
26 April 2004 | New secretary appointed (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Incorporation (6 pages) |
23 April 2004 | Incorporation (6 pages) |