Tranent
Edinburgh
EH33 1AW
Scotland
Director Name | Helen Young Robertson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2005(1 month after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Nursery Manager |
Country of Residence | Scotland |
Correspondence Address | Argyle Villa 45 Bridge Street Tranent EH33 1AH Scotland |
Secretary Name | Helen Young Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2005(1 month after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Argyle Villa 45 Bridge Street Tranent EH33 1AH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | edubuzz.org |
---|
Registered Address | 35 Kemp's End Tranent EH33 2GZ Scotland |
---|---|
Constituency | East Lothian |
Ward | Fa'side |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Helen Young Robertson 99.00% Ordinary |
---|---|
1 at £1 | Graham Robertson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,063 |
Cash | £44,246 |
Current Liabilities | £90,646 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
16 March 2005 | Delivered on: 24 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
5 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
6 December 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
9 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
15 July 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
17 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
6 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
6 September 2021 | Satisfaction of charge 1 in full (1 page) |
22 March 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
5 March 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
7 October 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
16 August 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
29 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 June 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 June 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
23 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 April 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
10 April 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
19 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
12 July 2010 | Director's details changed for Graham Robertson on 5 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Graham Robertson on 5 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Helen Young Robertson on 5 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Graham Robertson on 5 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Helen Young Robertson on 5 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Helen Young Robertson on 5 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
29 April 2010 | Registered office address changed from Argyle Villa 45 Bridge Street Tranent EH33 1AH on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from Argyle Villa 45 Bridge Street Tranent EH33 1AH on 29 April 2010 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
25 January 2010 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
2 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
31 August 2007 | Return made up to 05/01/07; full list of members
|
31 August 2007 | Return made up to 05/01/07; full list of members
|
3 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 March 2006 | Return made up to 05/01/06; full list of members
|
20 March 2006 | Return made up to 05/01/06; full list of members
|
30 January 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
30 January 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
24 March 2005 | Partic of mort/charge * (4 pages) |
24 March 2005 | Partic of mort/charge * (4 pages) |
22 February 2005 | Memorandum and Articles of Association (8 pages) |
22 February 2005 | Memorandum and Articles of Association (8 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
18 February 2005 | New secretary appointed;new director appointed (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | Company name changed bagbeach LIMITED\certificate issued on 18/02/05 (2 pages) |
18 February 2005 | Company name changed bagbeach LIMITED\certificate issued on 18/02/05 (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New secretary appointed;new director appointed (1 page) |
18 February 2005 | Director resigned (1 page) |
5 January 2005 | Incorporation (17 pages) |
5 January 2005 | Incorporation (17 pages) |