Edinburgh
EH6 7HZ
Scotland
Director Name | Margaret Josephine Hook |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | 1a St Bernards Crescent Edinburgh EH4 1NR Scotland |
Secretary Name | Pamela Alison Burks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Smoke Lane Reigate Surrey RH2 7HJ |
Director Name | Benjamin David Hook |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 1a St Bernards Crescent Edinburgh Midlothian EH4 1NR Scotland |
Website | www.scotiawm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5554920 |
Telephone region | Edinburgh |
Registered Address | 36-38 Salamander Street Edinburgh EH6 7HZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£14,428 |
Cash | £19,183 |
Current Liabilities | £41,970 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 5 days from now) |
1 March 2016 | Delivered on: 8 March 2016 Persons entitled: Beauchamp & Hoffmann LLP Classification: A registered charge Outstanding |
---|
24 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
26 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
24 May 2021 | Change of details for Mr William Charles Sith as a person with significant control on 1 May 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
12 March 2021 | Director's details changed for Mr William Charles Smith on 5 March 2021 (2 pages) |
27 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
26 November 2020 | Notification of William Charles Sith as a person with significant control on 30 May 2016 (2 pages) |
17 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
23 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
23 May 2019 | Director's details changed for Mr William Charles Smith on 1 May 2019 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
8 March 2016 | Registration of charge SC2677950001, created on 1 March 2016 (10 pages) |
8 March 2016 | Registration of charge SC2677950001, created on 1 March 2016 (10 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 February 2015 | Registered office address changed from 11 Maritime Street Edinburgh EH6 6SB to 36-38 Salamander Street Edinburgh EH6 7HZ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 11 Maritime Street Edinburgh EH6 6SB to 36-38 Salamander Street Edinburgh EH6 7HZ on 10 February 2015 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
16 June 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
16 June 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Registered office address changed from 21 Collins Crescent Dalgety Bay Fife KY11 9FG on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 21 Collins Crescent Dalgety Bay Fife KY11 9FG on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 21 Collins Crescent Dalgety Bay Fife KY11 9FG on 9 March 2011 (1 page) |
28 January 2011 | Company name changed retirement solutions & financial options LTD.\certificate issued on 28/01/11
|
28 January 2011 | Company name changed retirement solutions & financial options LTD.\certificate issued on 28/01/11
|
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 October 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
23 October 2010 | Director's details changed for William Charles Smith on 1 May 2010 (2 pages) |
23 October 2010 | Director's details changed for William Charles Smith on 1 May 2010 (2 pages) |
23 October 2010 | Director's details changed for William Charles Smith on 1 May 2010 (2 pages) |
23 October 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
13 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Return made up to 12/05/08; full list of members (3 pages) |
20 October 2008 | Return made up to 12/05/08; full list of members (3 pages) |
30 May 2008 | Appointment terminated secretary pamela burks (1 page) |
30 May 2008 | Appointment terminated director margaret hook (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 1A st bernards crescent edinburgh midlothian EH4 1NR (1 page) |
30 May 2008 | Director appointed william charles smith (2 pages) |
30 May 2008 | Appointment terminate, director benjamin david hook logged form (1 page) |
30 May 2008 | Appointment terminated secretary pamela burks (1 page) |
30 May 2008 | Director appointed william charles smith (2 pages) |
30 May 2008 | Appointment terminate, director benjamin david hook logged form (1 page) |
30 May 2008 | Appointment terminated director margaret hook (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 1A st bernards crescent edinburgh midlothian EH4 1NR (1 page) |
16 May 2008 | Appointment terminated director benjamin hook (2 pages) |
16 May 2008 | Appointment terminated director benjamin hook (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 May 2007 | Return made up to 12/05/07; no change of members (7 pages) |
18 May 2007 | Return made up to 12/05/07; no change of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 May 2006 | Return made up to 12/05/06; full list of members (8 pages) |
30 May 2006 | Return made up to 12/05/06; full list of members (8 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 December 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
16 December 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
3 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
1 October 2004 | Ad 12/05/04-28/09/04 £ si 1@1=1 £ ic 51/52 (2 pages) |
1 October 2004 | Ad 12/05/04-28/09/04 £ si 1@1=1 £ ic 51/52 (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
12 May 2004 | Incorporation (16 pages) |
12 May 2004 | Incorporation (16 pages) |