Musselburgh
East Lothian
EH21 6AG
Scotland
Director Name | Ernest Tiernan |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 55 Fountain Place Loanhead Midlothian EH20 9DT Scotland |
Director Name | Kathleen Tiernan |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 April 2011) |
Role | Secretary |
Correspondence Address | 55 Fountain Place Loanhead Midlothian EH20 9DT Scotland |
Secretary Name | Kathleen Tiernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 April 2011) |
Role | Secretary |
Correspondence Address | 55 Fountain Place Loanhead Midlothian EH20 9DT Scotland |
Director Name | Mr Aaron Maxwell Madjitey |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 February 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Viewforth Terrace Edinburgh Midlothian EH10 4LH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Accountancy Assured (Secretarial Services) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2011(7 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 May 2020) |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Website | ektselection.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2081969 |
Telephone region | Edinburgh |
Registered Address | C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Helene Leuschel 50.00% Ordinary |
---|---|
50 at £1 | Michael Tiernan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,249 |
Cash | £42,377 |
Current Liabilities | £4,073 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
26 February 2024 | Micro company accounts made up to 31 May 2023 (2 pages) |
---|---|
21 November 2023 | Confirmation statement made on 16 November 2023 with updates (5 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
25 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
1 May 2022 | Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG on 1 May 2022 (1 page) |
11 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with updates (3 pages) |
3 May 2020 | Termination of appointment of Accountancy Assured (Secretarial Services) Ltd. as a secretary on 1 May 2020 (1 page) |
13 March 2020 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 13 March 2020 (1 page) |
11 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
13 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with updates (3 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with updates (3 pages) |
14 March 2017 | Termination of appointment of Aaron Maxwell Madjitey as a director on 24 February 2017 (1 page) |
14 March 2017 | Appointment of Mr William John Colquhoun as a director on 24 February 2017 (2 pages) |
14 March 2017 | Appointment of Mr William John Colquhoun as a director on 24 February 2017 (2 pages) |
14 March 2017 | Termination of appointment of Aaron Maxwell Madjitey as a director on 24 February 2017 (1 page) |
9 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
9 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Termination of appointment of Kathleen Tiernan as a director (1 page) |
24 June 2011 | Director's details changed for Aaron Maxwell Madjitey on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Aaron Maxwell Madjitey on 24 June 2011 (2 pages) |
24 June 2011 | Termination of appointment of Kathleen Tiernan as a director (1 page) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Termination of appointment of Kathleen Tiernan as a secretary (1 page) |
22 June 2011 | Termination of appointment of Kathleen Tiernan as a secretary (1 page) |
22 June 2011 | Appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (2 pages) |
22 June 2011 | Appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
29 January 2010 | Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page) |
10 November 2009 | Registered office address changed from 55 Fountain Place Loanhead Midlothian EH20 9DT on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 55 Fountain Place Loanhead Midlothian EH20 9DT on 10 November 2009 (1 page) |
24 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
24 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
6 August 2008 | Return made up to 16/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 16/06/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
16 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
27 July 2006 | Director's particulars changed (1 page) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | Director resigned (1 page) |
29 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (1 page) |
25 June 2004 | New director appointed (1 page) |
25 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
16 June 2004 | Incorporation (16 pages) |
16 June 2004 | Incorporation (16 pages) |