Arniston
Gorebridge
EH23 4BG
Scotland
Secretary Name | McCreath Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2008(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | Bank House 20a Strathearn Road Edinburgh EH9 2AB Scotland |
Director Name | Nicholas Thornton Hooke |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Granton Road Edinburgh Midlothian EH5 3QJ Scotland |
Secretary Name | McKay & Norwell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 5 Rutland Square Edinburgh Midlothian EH1 2AX Scotland |
Secretary Name | McCreath Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 March 2008) |
Correspondence Address | 20a Strathearn Road Edinburgh EH9 2AB Scotland |
Website | edinburghantiquerestoration.co.uk |
---|---|
Telephone | 0131 3128696 |
Telephone region | Edinburgh |
Registered Address | The Stables Drum Estate 147 Drum Street Gilmerton EH17 8RX Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Liberton/Gilmerton |
100 at £1 | Alan Smart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £401 |
Cash | £5,214 |
Current Liabilities | £9,640 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
12 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
6 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
2 May 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
7 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
10 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
11 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Registered office address changed from The Stables Drum House, Gilmerton Estate 147 Drum Street Edinburgh EH17 8RX Scotland to The Stables Drum Estate 147 Drum Street Gilmerton EH17 8RX on 30 March 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Registered office address changed from The Stables Drum House, Gilmerton Estate 147 Drum Street Edinburgh EH17 8RX Scotland to The Stables Drum Estate 147 Drum Street Gilmerton EH17 8RX on 30 March 2017 (1 page) |
15 June 2016 | Registered office address changed from 46a & B Mains Street Davidson Mains Edinburgh EH4 5AA to The Stables Drum House, Gilmerton Estate 147 Drum Street Edinburgh EH17 8RX on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 46a & B Mains Street Davidson Mains Edinburgh EH4 5AA to The Stables Drum House, Gilmerton Estate 147 Drum Street Edinburgh EH17 8RX on 15 June 2016 (1 page) |
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 June 2010 | Secretary's details changed for Mccreath Secretarial Limited on 4 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Alan Gordon Smart on 4 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for Mccreath Secretarial Limited on 4 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Alan Gordon Smart on 4 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for Mccreath Secretarial Limited on 4 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Alan Gordon Smart on 4 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 October 2008 | Return made up to 04/06/08; full list of members (3 pages) |
28 October 2008 | Return made up to 04/06/08; full list of members (3 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 46A main street davidson's mains edinburgh EH4 5AA (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 46A main street davidson's mains edinburgh EH4 5AA (1 page) |
17 April 2008 | Appointment terminated secretary mccreath co (1 page) |
17 April 2008 | Appointment terminated secretary mccreath co (1 page) |
17 April 2008 | Secretary appointed mccreath secretarial LIMITED (2 pages) |
17 April 2008 | Secretary appointed mccreath secretarial LIMITED (2 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 June 2007 | Return made up to 04/06/07; no change of members (6 pages) |
27 June 2007 | Return made up to 04/06/07; no change of members (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
27 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 June 2005 | Return made up to 04/06/05; full list of members
|
10 June 2005 | Return made up to 04/06/05; full list of members
|
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
4 June 2004 | Incorporation (17 pages) |
4 June 2004 | Incorporation (17 pages) |