Edinburgh
EH12 8AU
Scotland
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Current |
Appointed | 15 January 2020(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Secretary Name | Linda Sives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Office Manager |
Correspondence Address | 7 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 0131 3394400 |
---|---|
Telephone region | Edinburgh |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Hall Davidson Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,537 |
Cash | £1,114 |
Current Liabilities | £45,070 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
19 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
12 May 2020 | Appointment of Whitelaw Wells as a secretary on 15 January 2020 (2 pages) |
6 February 2020 | Termination of appointment of Linda Sives as a secretary on 1 January 2020 (1 page) |
8 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
27 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Secretary's details changed for Linda Sives on 27 September 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Linda Sives on 27 September 2011 (2 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Allan Hall Sives on 30 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Allan Hall Sives on 30 September 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 March 2010 | Director's details changed for Allan Hall Sives on 22 October 2009 (4 pages) |
23 March 2010 | Director's details changed for Allan Hall Sives on 22 October 2009 (4 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
29 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (6 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 2 cleuch avenue north middleton gorebridge EH23 4RT (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 2 cleuch avenue north middleton gorebridge EH23 4RT (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members
|
9 October 2006 | Return made up to 30/09/06; full list of members
|
5 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
31 January 2005 | Ad 19/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 January 2005 | Ad 19/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 January 2005 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
23 January 2005 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
30 September 2004 | Incorporation (15 pages) |
30 September 2004 | Incorporation (15 pages) |