30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mrs Deirdre Patricia Henderson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 November 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2006(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 11 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Douglas Maclean Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Duddingston Road West Edinburgh Lothian EH15 3QE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan John Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,861 |
Cash | £3,159 |
Current Liabilities | £2,072 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
4 August 2006 | Delivered on: 8 August 2006 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10/7 western harbour terrace, edinburgh. Outstanding |
---|---|
25 July 2006 | Delivered on: 27 July 2006 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 4/11 western harbour terrace, edinburgh. Outstanding |
25 July 2006 | Delivered on: 27 July 2006 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 4/2 western harbour terrace, edinburgh. Outstanding |
7 July 2006 | Delivered on: 21 July 2006 Persons entitled: Northern Rock PLC 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. Outstanding |
17 January 2005 | Delivered on: 19 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4/11 western harbour terrace, edinburgh. Outstanding |
17 January 2005 | Delivered on: 19 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4/2 western harbour terrace, edinburgh. Outstanding |
15 December 2004 | Delivered on: 18 December 2004 Satisfied on: 4 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Micro company accounts made up to 30 September 2022 (7 pages) |
30 November 2022 | Appointment of Mrs Deirdre Patricia Henderson as a director on 30 November 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 30 September 2021 (7 pages) |
21 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
5 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 5 August 2021 (1 page) |
5 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 30 September 2020 (7 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (5 pages) |
12 February 2020 | Micro company accounts made up to 30 September 2019 (7 pages) |
30 January 2020 | Resolutions
|
28 January 2020 | Notification of Deirdre Patricia Henderson as a person with significant control on 28 January 2020 (2 pages) |
28 January 2020 | Statement of capital following an allotment of shares on 28 January 2020
|
28 January 2020 | Change of details for Mr Alan John Henderson as a person with significant control on 28 January 2020 (2 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
5 August 2019 | Satisfaction of charge 2 in full (1 page) |
5 August 2019 | Satisfaction of charge 3 in full (1 page) |
28 March 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
18 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
9 February 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
14 January 2015 | Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
25 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 October 2013 | Registered office address changed from 1 Inverleith Gardens Edinburgh Lothian EH3 5PU on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from 1 Inverleith Gardens Edinburgh Lothian EH3 5PU on 22 October 2013 (1 page) |
8 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
5 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
7 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 December 2006 | Return made up to 17/09/06; full list of members (6 pages) |
12 December 2006 | Return made up to 17/09/06; full list of members (6 pages) |
4 September 2006 | Dec mort/charge * (2 pages) |
4 September 2006 | Dec mort/charge * (2 pages) |
8 August 2006 | Partic of mort/charge * (3 pages) |
8 August 2006 | Partic of mort/charge * (3 pages) |
27 July 2006 | Partic of mort/charge * (3 pages) |
27 July 2006 | Partic of mort/charge * (3 pages) |
27 July 2006 | Partic of mort/charge * (3 pages) |
27 July 2006 | Partic of mort/charge * (3 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
22 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
19 January 2005 | Partic of mort/charge * (3 pages) |
19 January 2005 | Partic of mort/charge * (3 pages) |
19 January 2005 | Partic of mort/charge * (3 pages) |
19 January 2005 | Partic of mort/charge * (3 pages) |
18 December 2004 | Partic of mort/charge * (3 pages) |
18 December 2004 | Partic of mort/charge * (3 pages) |
17 September 2004 | Incorporation (17 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Incorporation (17 pages) |
17 September 2004 | Secretary resigned (1 page) |