Straiton Business Parc
Edinburgh
Midlothian
EH20 9QZ
Scotland
Secretary Name | Mr Roy Spencer Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2008(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland |
Director Name | Mr Roy Spencer Brown |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2010(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland |
Director Name | Mr Raymond Paterson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Glebe Cottage 42 Temple Village Temple Gorebridge Midlothian EH23 4SQ Scotland |
Secretary Name | Ms Angela Miller |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Eighth Street Newtongrange Dalkeith Midlothian EH22 4JP Scotland |
Director Name | Mr James William Brian Young |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cowdenburn Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Secretary Name | Mr James William Brian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cowdenburn Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Secretary Name | Mrs Shirley Ann Bowman Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Old Rectory Friars Jedburgh Roxburghshire TD8 6BN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.businessequilibrium.com |
---|
Registered Address | 5 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Roy Spencer Brown 50.00% Ordinary |
---|---|
51 at £1 | Shirley Ann Bowman Ferguson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,652 |
Cash | £21,508 |
Current Liabilities | £88,878 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
5 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
29 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
12 February 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
17 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
6 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Director's details changed for Shirley Ann Bowman Ferguson on 1 April 2010 (2 pages) |
4 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Director's details changed for Shirley Ann Bowman Ferguson on 1 April 2010 (2 pages) |
4 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Appointment of Mr Roy Spencer Brown as a director (2 pages) |
1 March 2010 | Appointment of Mr Roy Spencer Brown as a director (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 December 2009 | Director's details changed for Shirley Ann Bowman Ferguson on 1 October 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Mr Roy Spencer Brown on 1 October 2009 (1 page) |
24 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Secretary's details changed for Mr Roy Spencer Brown on 1 October 2009 (1 page) |
24 December 2009 | Director's details changed for Shirley Ann Bowman Ferguson on 1 October 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Mr Roy Spencer Brown on 1 October 2009 (1 page) |
24 December 2009 | Director's details changed for Shirley Ann Bowman Ferguson on 1 October 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Secretary appointed roy spencer brown (2 pages) |
7 January 2009 | Appointment terminated director raymond paterson (1 page) |
7 January 2009 | Appointment terminated secretary shirley ferguson (1 page) |
7 January 2009 | Appointment terminated secretary shirley ferguson (1 page) |
7 January 2009 | Secretary appointed roy spencer brown (2 pages) |
7 January 2009 | Appointment terminated director raymond paterson (1 page) |
2 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Return made up to 18/11/07; full list of members (2 pages) |
16 January 2008 | Return made up to 18/11/07; full list of members (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: edinburgh technolpole centre bush estate edinburgh midlothian EH26 0PJ (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: edinburgh technolpole centre bush estate edinburgh midlothian EH26 0PJ (1 page) |
20 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
20 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2005 | Ad 18/11/04-18/11/04 £ si 1@1=1 (1 page) |
13 December 2005 | Return made up to 18/11/05; full list of members (3 pages) |
13 December 2005 | Ad 18/11/04-18/11/04 £ si 1@1=1 (1 page) |
13 December 2005 | Ad 28/12/04-28/12/04 £ si 101@1=101 (1 page) |
13 December 2005 | Ad 28/12/04-28/12/04 £ si 101@1=101 (1 page) |
13 December 2005 | Return made up to 18/11/05; full list of members (3 pages) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
4 July 2005 | Secretary resigned;director resigned (1 page) |
4 July 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 42 temple village gorebridge EH23 4SQ (1 page) |
28 February 2005 | Memorandum and Articles of Association (15 pages) |
28 February 2005 | Resolutions
|
28 February 2005 | Registered office changed on 28/02/05 from: 42 temple village gorebridge EH23 4SQ (1 page) |
28 February 2005 | Memorandum and Articles of Association (15 pages) |
28 February 2005 | Resolutions
|
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
4 January 2005 | Ad 28/12/04--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
4 January 2005 | Ad 28/12/04--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
18 November 2004 | Incorporation (21 pages) |
18 November 2004 | Incorporation (21 pages) |
18 November 2004 | Secretary resigned (1 page) |