Edinburgh
EH13 0DF
Scotland
Secretary Name | Jane Elizabetgh Sneddon |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 35a Dreghorn Loan Edinburgh Midlothian EH13 0DF Scotland |
Director Name | Sara Elizabeth Millar |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12/10 Duddingston Mills Edinburgh Midlothian EH8 7TU Scotland |
Secretary Name | Gb Company Secretarial Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | Marchbank Cottage Mansfield Road Balerno Midlothian EH14 7JT Scotland |
Website | www.firehousedesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4414970 |
Telephone region | Edinburgh |
Registered Address | 14 Big Sand Gairloch Wester Ross IV21 2DD Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | David Sneddon 50.00% Ordinary |
---|---|
50 at £1 | Jane Sneddon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £280,745 |
Cash | £235,028 |
Current Liabilities | £22,439 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 3 weeks from now) |
9 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
26 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
26 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
15 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
17 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 June 2015 | Registered office address changed from Ocean View Sand Passage Laide IV22 2nd to 14 Big Sand Gairloch Wester Ross IV21 2DD on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from Ocean View Sand Passage Laide IV22 2nd to 14 Big Sand Gairloch Wester Ross IV21 2DD on 29 June 2015 (1 page) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 June 2013 | Registered office address changed from 14 Big Sand Gairloch Wester Ross IV21 2DD on 30 June 2013 (1 page) |
30 June 2013 | Registered office address changed from 14 Big Sand Gairloch Wester Ross IV21 2DD on 30 June 2013 (1 page) |
29 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2012 | Director's details changed for David Sneddon on 1 October 2009 (2 pages) |
26 January 2012 | Secretary's details changed for Jane Elizabeth Sneddon on 1 October 2009 (1 page) |
26 January 2012 | Director's details changed for David Sneddon on 1 October 2009 (2 pages) |
26 January 2012 | Secretary's details changed for Jane Elizabeth Sneddon on 1 October 2009 (1 page) |
26 January 2012 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Secretary's details changed for Jane Elizabeth Sneddon on 1 October 2009 (1 page) |
26 January 2012 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Director's details changed for David Sneddon on 1 October 2009 (2 pages) |
20 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (14 pages) |
16 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
10 March 2009 | Return made up to 14/09/08; no change of members (4 pages) |
10 March 2009 | Return made up to 14/09/08; no change of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 January 2008 | Return made up to 14/09/07; full list of members (6 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: marchbank cottage mansfield road balerno midlothian EH14 7JT (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: marchbank cottage mansfield road balerno midlothian EH14 7JT (1 page) |
16 January 2008 | Return made up to 14/09/07; full list of members (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
13 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 November 2005 | Return made up to 14/09/05; full list of members (6 pages) |
8 November 2005 | Return made up to 14/09/05; full list of members (6 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Incorporation (11 pages) |
14 September 2004 | Incorporation (11 pages) |