Hillend View
Edinburgh
Midlothian
EH10 7HU
Scotland
Director Name | Mrs Suzanne Leslie Michie Aikman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2004(same day as company formation) |
Role | Learning Assistant |
Country of Residence | Scotland |
Correspondence Address | 15 Auchingane Hillend View Edinburgh EH10 7HU Scotland |
Secretary Name | Mr Andrew Robert Aikman |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Auchingane Hillend View Edinburgh Midlothian EH10 7HU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Chiene And Tait 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
7 at £1 | Andrew Robert Aikman 70.00% Ordinary |
---|---|
3 at £1 | Suzanne Leslie Michie Aikman 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,097 |
Current Liabilities | £174,282 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
28 June 2006 | Delivered on: 19 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 38 ibris place (plot number 28 redcroft park) north berwick. Outstanding |
---|---|
27 June 2006 | Delivered on: 15 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 roxburghe lodge wynd, dunbar ELN7218. Outstanding |
6 December 2004 | Delivered on: 13 December 2004 Satisfied on: 9 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 20, tantallon court, dunbar--title number ELN7218. Fully Satisfied |
6 December 2004 | Delivered on: 13 December 2004 Satisfied on: 9 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 5, wood court, 124 willowbrae road, edinburgh. Fully Satisfied |
22 July 2004 | Delivered on: 28 July 2004 Satisfied on: 9 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 December 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
---|---|
18 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
16 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
29 June 2017 | Notification of Suzanne Leslie Michie Aikman as a person with significant control on 28 June 2017 (2 pages) |
29 June 2017 | Notification of Suzanne Leslie Michie Aikman as a person with significant control on 28 June 2017 (2 pages) |
29 June 2017 | Notification of Andrew Robert Aikman as a person with significant control on 28 March 2017 (2 pages) |
29 June 2017 | Notification of Andrew Robert Aikman as a person with significant control on 28 March 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 June 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 August 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
14 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
8 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
15 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Registered office address changed from 25 Eskbank Road Dalkeith Midlothian EH22 1HJ on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from C/O Chiene and Tait 61 Dublin Street Edinburgh Dublin Street Edinburgh EH3 6NL Scotland on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from C/O Chiene and Tait 61 Dublin Street Edinburgh Dublin Street Edinburgh EH3 6NL Scotland on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 25 Eskbank Road Dalkeith Midlothian EH22 1HJ on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from C/O Chiene and Tait 61 Dublin Street Edinburgh Dublin Street Edinburgh EH3 6NL Scotland on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 25 Eskbank Road Dalkeith Midlothian EH22 1HJ on 8 July 2013 (1 page) |
8 August 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
7 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
1 July 2010 | Director's details changed for Suzanne Leslie Michie Aikman on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Suzanne Leslie Michie Aikman on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Suzanne Leslie Michie Aikman on 1 October 2009 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
16 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 24 great king street edinburgh EH3 6QN (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 24 great king street edinburgh EH3 6QN (1 page) |
1 October 2008 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
1 October 2008 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
1 October 2008 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
7 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
29 October 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
29 October 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
29 October 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
10 April 2007 | Ad 26/03/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
10 April 2007 | Ad 26/03/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
19 January 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
19 January 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
19 January 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
22 August 2006 | Return made up to 14/06/06; full list of members (2 pages) |
22 August 2006 | Return made up to 14/06/06; full list of members (2 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
15 July 2006 | Partic of mort/charge * (3 pages) |
15 July 2006 | Partic of mort/charge * (3 pages) |
9 March 2006 | Dec mort/charge * (2 pages) |
9 March 2006 | Dec mort/charge * (2 pages) |
9 March 2006 | Dec mort/charge * (2 pages) |
9 March 2006 | Dec mort/charge * (2 pages) |
9 March 2006 | Dec mort/charge * (2 pages) |
9 March 2006 | Dec mort/charge * (2 pages) |
7 February 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
7 February 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
7 February 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
27 July 2005 | Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page) |
27 July 2005 | Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page) |
28 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
28 June 2005 | New secretary appointed;new director appointed (2 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
28 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2004 | Partic of mort/charge * (3 pages) |
13 December 2004 | Partic of mort/charge * (3 pages) |
13 December 2004 | Partic of mort/charge * (3 pages) |
13 December 2004 | Partic of mort/charge * (3 pages) |
28 July 2004 | Partic of mort/charge * (6 pages) |
28 July 2004 | Partic of mort/charge * (6 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Incorporation (17 pages) |
14 June 2004 | Incorporation (17 pages) |