Peebles
EH45 8DD
Scotland
Secretary Name | Accountancy Assured Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2020(15 years, 8 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 20a Bridge Street Musselburgh EH21 6AG Scotland |
Secretary Name | Mr Aaron Maxwell Madjitey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 December 2007) |
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 | 17 August 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 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 | 13 December 2007(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 May 2020) |
Correspondence Address | Suite 1 Beaverhall Road Edinburgh EH7 4JE Scotland |
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 |
Year | 2013 |
---|---|
Turnover | £28,185 |
Net Worth | £1,908 |
Cash | £6,479 |
Current Liabilities | £4,713 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
17 December 2020 | Micro company accounts made up to 31 August 2020 (2 pages) |
---|---|
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
3 May 2020 | Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary on 1 May 2020 (1 page) |
3 May 2020 | Appointment of Accountancy Assured Limited as a secretary on 1 May 2020 (2 pages) |
28 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
4 June 2018 | Change of details for Mr Mathew John Clements as a person with significant control on 1 June 2018 (2 pages) |
1 June 2018 | Director's details changed for Mr Mathew John Clements on 1 June 2018 (2 pages) |
1 June 2018 | Change of details for Mr Mathew John Clements as a person with significant control on 1 June 2018 (2 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Mr Mathew John Clements on 26 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Mathew John Clements on 26 August 2015 (2 pages) |
3 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 September 2011 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 6 September 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 6 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 6 September 2011 (2 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
5 November 2009 | Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE Scotland on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE Scotland on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE Scotland on 5 November 2009 (1 page) |
13 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
28 August 2009 | Director's change of particulars / matthew clements / 01/03/2005 (1 page) |
28 August 2009 | Director's change of particulars / matthew clements / 01/03/2005 (1 page) |
24 July 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
24 July 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
15 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
20 February 2009 | Director's change of particulars / mathew clements / 20/02/2009 (1 page) |
20 February 2009 | Director's change of particulars / mathew clements / 20/02/2009 (1 page) |
18 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
6 June 2008 | Director's change of particulars / mathew clements / 06/06/2008 (1 page) |
6 June 2008 | Director's change of particulars / mathew clements / 06/06/2008 (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
4 March 2008 | Appointment terminated secretary aaron madjitey (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from suite 1 beaverhall house 27 beaverhall road edinburgh midlothian EH7 4JE scotland (1 page) |
4 March 2008 | Appointment terminated secretary aaron madjitey (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from suite 1 beaverhall house 27 beaverhall road edinburgh midlothian EH7 4JE scotland (1 page) |
4 March 2008 | Secretary appointed accountancy assured (secretarial services) LTD (1 page) |
4 March 2008 | Secretary appointed accountancy assured (secretarial services) LTD (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 2F2 16 dryden street pilrig edinburgh EH7 4PN (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 2F2 16 dryden street pilrig edinburgh EH7 4PN (1 page) |
14 September 2007 | Return made up to 17/08/07; no change of members (6 pages) |
14 September 2007 | Return made up to 17/08/07; no change of members (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 October 2006 | Return made up to 17/08/06; full list of members (6 pages) |
5 October 2006 | Return made up to 17/08/06; full list of members (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
12 September 2005 | Return made up to 17/08/05; full list of members (6 pages) |
12 September 2005 | Return made up to 17/08/05; full list of members (6 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Incorporation (16 pages) |
17 August 2004 | Incorporation (16 pages) |