Musselburgh
Midlothian
EH21 7RS
Scotland
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | redmcgregor.com |
---|---|
Telephone | 0131 5637690 |
Telephone region | Edinburgh |
Registered Address | 12 High Street Musselburgh Midlothian EH21 7AG Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Year | 2013 |
---|---|
Net Worth | £425,602 |
Cash | £374,717 |
Current Liabilities | £315,225 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
19 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
30 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
29 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
2 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
28 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
28 November 2017 | Notification of Simon Clark as a person with significant control on 26 October 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
28 November 2017 | Notification of Simon Clark as a person with significant control on 26 October 2017 (2 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
5 December 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
5 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
31 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2012 | Registered office address changed from Stuart House Eskmills Station Road Musselburgh East Lothian EH21 7PB on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from Stuart House Eskmills Station Road Musselburgh East Lothian EH21 7PB on 31 October 2012 (1 page) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 December 2009 | Director's details changed for Mr Simon Clark on 26 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Mr Simon Clark on 26 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
8 January 2009 | Return made up to 26/10/08; full list of members (3 pages) |
8 January 2009 | Return made up to 26/10/08; full list of members (3 pages) |
8 January 2009 | Director's change of particulars / simon clark / 08/01/2009 (2 pages) |
8 January 2009 | Director's change of particulars / simon clark / 08/01/2009 (2 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
18 December 2008 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
18 December 2008 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
6 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 December 2006 | Secretary's particulars changed (1 page) |
29 December 2006 | Return made up to 26/10/06; full list of members (2 pages) |
29 December 2006 | Secretary's particulars changed (1 page) |
29 December 2006 | Return made up to 26/10/06; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
30 March 2006 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
30 March 2006 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
31 October 2005 | Return made up to 26/10/05; full list of members (6 pages) |
31 October 2005 | Return made up to 26/10/05; full list of members (6 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
21 December 2004 | Company name changed hbj 710 LIMITED\certificate issued on 21/12/04 (2 pages) |
21 December 2004 | Company name changed hbj 710 LIMITED\certificate issued on 21/12/04 (2 pages) |
11 November 2004 | Company name changed TS3 networks LIMITED\certificate issued on 11/11/04 (2 pages) |
11 November 2004 | Company name changed TS3 networks LIMITED\certificate issued on 11/11/04 (2 pages) |
26 October 2004 | Incorporation (17 pages) |
26 October 2004 | Incorporation (17 pages) |