58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | Mr Craig John Torley |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mrs Caroline Anne Letchford |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Mrs Caroline Anne Letchford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 February 2016) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | www.diagknows.com/ |
---|---|
Telephone | 0131 2025555 |
Telephone region | Edinburgh |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Caroline Anne Letchford 50.00% Ordinary |
---|---|
1 at £1 | Michael Jonathan Letchford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,478 |
Cash | £31,072 |
Current Liabilities | £25,479 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
15 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
12 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
16 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
27 October 2017 | Change of details for Mr Michael Jonathan Letchford as a person with significant control on 26 October 2017 (2 pages) |
27 October 2017 | Cessation of Caroline Anne Letchford as a person with significant control on 26 October 2017 (1 page) |
27 October 2017 | Cessation of Caroline Anne Letchford as a person with significant control on 26 October 2017 (1 page) |
27 October 2017 | Change of details for Mr Michael Jonathan Letchford as a person with significant control on 26 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Michael Jonathan Letchford on 6 October 2017 (2 pages) |
6 October 2017 | Change of details for Mr Michael Jonathan Letchford as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Michael Jonathan Letchford on 6 October 2017 (2 pages) |
6 October 2017 | Change of details for Mr Michael Jonathan Letchford as a person with significant control on 6 October 2017 (2 pages) |
7 August 2017 | Termination of appointment of Caroline Anne Letchford as a director on 7 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Caroline Anne Letchford as a director on 7 August 2017 (1 page) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
25 February 2016 | Termination of appointment of Caroline Anne Letchford as a secretary on 22 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Caroline Anne Letchford as a secretary on 22 February 2016 (1 page) |
7 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
7 October 2015 | Appointment of Mr Craig John Torley as a director on 1 October 2015 (2 pages) |
7 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
7 October 2015 | Appointment of Mr Craig John Torley as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Craig John Torley as a director on 1 October 2015 (2 pages) |
7 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
4 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 September 2015 | Statement of company's objects (2 pages) |
4 September 2015 | Resolutions
|
4 September 2015 | Change of share class name or designation (2 pages) |
4 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 September 2015 | Resolutions
|
4 September 2015 | Change of share class name or designation (2 pages) |
4 September 2015 | Statement of company's objects (2 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
3 February 2014 | Secretary's details changed for Caroline Anne Letchford on 19 January 2014 (1 page) |
3 February 2014 | Director's details changed for Caroline Anne Letchford on 19 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Michael Jonathan Letchford on 19 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Michael Jonathan Letchford on 19 January 2014 (2 pages) |
3 February 2014 | Secretary's details changed for Caroline Anne Letchford on 19 January 2014 (1 page) |
3 February 2014 | Director's details changed for Caroline Anne Letchford on 19 January 2014 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
30 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
28 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
25 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
30 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 June 2007 | Return made up to 03/06/07; full list of members (5 pages) |
29 June 2007 | Return made up to 03/06/07; full list of members (5 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
19 October 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
19 October 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
19 October 2004 | Resolutions
|
19 October 2004 | Resolutions
|
12 October 2004 | New secretary appointed;new director appointed (3 pages) |
12 October 2004 | Ad 05/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Ad 05/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2004 | New secretary appointed;new director appointed (3 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | Secretary resigned (1 page) |
23 September 2004 | Company name changed camvo 103 LIMITED\certificate issued on 23/09/04 (2 pages) |
23 September 2004 | Company name changed camvo 103 LIMITED\certificate issued on 23/09/04 (2 pages) |
3 June 2004 | Incorporation (21 pages) |
3 June 2004 | Incorporation (21 pages) |