Edinburgh
EH9 2EH
Scotland
Secretary Name | Ms Judith Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2004(2 days after company formation) |
Appointment Duration | 18 years, 8 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Grange Crescent Edinburgh EH9 2EH Scotland |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 2-4 Salamander Place Edinburgh EH6 7JB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Arthur Kerrigan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,332 |
Cash | £44,871 |
Current Liabilities | £18,405 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
3 September 2020 | Registered office address changed from C/O Gillespie Accountancy Llp 2 - 4 Salamander Place Edinburgh EH6 7JB to 2-4 Salamander Place Edinburgh EH6 7JB on 3 September 2020 (1 page) |
3 September 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Arthur Fergus Kerrigan as a person with significant control on 25 June 2016 (2 pages) |
27 June 2017 | Notification of Arthur Fergus Kerrigan as a person with significant control on 25 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Secretary's details changed for Ms Judith Young on 23 June 2016 (1 page) |
4 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Director's details changed for Arthur Fergus Kerrigan on 23 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Arthur Fergus Kerrigan on 23 June 2016 (2 pages) |
4 July 2016 | Secretary's details changed for Ms Judith Young on 23 June 2016 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
3 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
3 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Registered office address changed from 26/3 Blantyre Terrace Edinburgh Midlothian EH10 5AE on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 26/3 Blantyre Terrace Edinburgh Midlothian EH10 5AE on 21 May 2012 (1 page) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
17 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Arthur Fergus Kerrigan on 24 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Arthur Fergus Kerrigan on 24 June 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 April 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
30 April 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
25 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 July 2008 | Secretary's change of particulars / judith young / 18/07/2008 (1 page) |
18 July 2008 | Secretary's change of particulars / judith young / 18/07/2008 (1 page) |
18 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
19 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 August 2007 | Return made up to 24/06/07; no change of members
|
1 August 2007 | Return made up to 24/06/07; no change of members
|
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
31 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
31 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: 29 ( 2F1) springvalley terrace edinburgh EH10 4PZ (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 29 ( 2F1) springvalley terrace edinburgh EH10 4PZ (1 page) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 August 2005 | Return made up to 24/06/05; full list of members (6 pages) |
5 August 2005 | Return made up to 24/06/05; full list of members (6 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (1 page) |
13 July 2004 | New director appointed (1 page) |
13 July 2004 | New secretary appointed (1 page) |
13 July 2004 | New secretary appointed (1 page) |
24 June 2004 | Incorporation (14 pages) |
24 June 2004 | Incorporation (14 pages) |