Edinburgh
Midlothian
EH15 1PG
Scotland
Secretary Name | Suzanne Di Canto |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Durham Drive Edinburgh Midlothian EH15 1PG Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 18 Campbell Road Edinburgh EH12 6DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Suzanne Di Canto & Feliciano Di Canto 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,599 |
Cash | £145 |
Current Liabilities | £60,032 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 4 days from now) |
1 November 2004 | Delivered on: 16 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5-7 montgomery street, edinburgh. Outstanding |
---|
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
8 June 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
15 August 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
29 March 2022 | Registered office address changed from 5-7 Montgomery Street Edinburgh EH7 5JU Scotland to 18 Campbell Road Edinburgh EH12 6DT on 29 March 2022 (1 page) |
28 September 2021 | Micro company accounts made up to 30 April 2021 (2 pages) |
20 May 2021 | Registered office address changed from C/O Accountancy Assured Limited Unit 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to 5-7 Montgomery Street Edinburgh EH7 5JU on 20 May 2021 (1 page) |
20 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Registered office address changed from C/O Accountancy Assured Limited Unit 1 Beaverhall Road 27 Beaverhall House Edinburgh EH7 4JE to Unit 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from C/O Accountancy Assured Limited Unit 1 Beaverhall Road 27 Beaverhall House Edinburgh EH7 4JE to Unit 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 23B Windsor Street Edinburgh Lothian EH7 5LA to Unit 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Registered office address changed from 23B Windsor Street Edinburgh Lothian EH7 5LA to Unit 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 24 July 2014 (1 page) |
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
7 February 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
13 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Feliciano Di Canto on 12 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Feliciano Di Canto on 12 May 2010 (2 pages) |
22 March 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
22 March 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
10 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
25 June 2008 | Return made up to 13/05/08; no change of members (6 pages) |
25 June 2008 | Return made up to 13/05/08; no change of members (6 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
29 May 2007 | Return made up to 13/05/07; no change of members (6 pages) |
29 May 2007 | Return made up to 13/05/07; no change of members (6 pages) |
12 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
12 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
2 February 2006 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
2 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
2 February 2006 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
26 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
26 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
16 November 2004 | Partic of mort/charge * (3 pages) |
16 November 2004 | Partic of mort/charge * (3 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
25 August 2004 | Ad 13/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2004 | Ad 13/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Incorporation (9 pages) |
13 May 2004 | Incorporation (9 pages) |