Edinburgh
EH4 1ED
Scotland
Director Name | Mr Paul Frederick William Mannings |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dudley Terrace Edinburgh Midlothian EH6 4QQ Scotland |
Director Name | Mr David Macgregor Thomson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 37b Moray Place Edinburgh Midlothian EH3 6BT Scotland |
Director Name | Miss Sarah Lynn Wilson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 38 Dean Park Mews Edinburgh Lothian EH4 1ED Scotland |
Secretary Name | Mr Paul Frederick William Mannings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Dean Park Mews Edinburgh EH4 1ED Scotland |
Director Name | Richard Oliver Dorman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Dean Park Mews Edinburgh Lothian EH4 1ED Scotland |
Director Name | Miss Victoria Mann |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Dean Park Mews Edinburgh EH4 1ED Scotland |
Secretary Name | Miss Victoria Mann |
---|---|
Status | Resigned |
Appointed | 10 February 2017(12 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2023) |
Role | Company Director |
Correspondence Address | 38 Dean Park Mews Edinburgh EH4 1ED Scotland |
Website | hamilton-financial.co.uk |
---|---|
Telephone | 0131 3154888 |
Telephone region | Edinburgh |
Registered Address | 38 Dean Park Mews Edinburgh EH4 1ED Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 3 other UK companies use this postal address |
9k at £1 | Andrew Nigel Hamilton 90.00% Ordinary |
---|---|
1000 at £1 | Victoria Mann 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,710 |
Cash | £56,389 |
Current Liabilities | £64,270 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
18 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
---|---|
18 February 2020 | Director's details changed for Mr Andrew Nigel Hamilton on 1 January 2020 (2 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
20 March 2019 | Statement of capital following an allotment of shares on 30 April 2018
|
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 February 2017 | Appointment of Miss Victoria Mann as a secretary on 10 February 2017 (2 pages) |
24 February 2017 | Appointment of Miss Victoria Mann as a secretary on 10 February 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED Scotland to 38 Dean Park Mews Edinburgh EH4 1ED on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED Scotland to 38 Dean Park Mews Edinburgh EH4 1ED on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 36a Dean Park Mews Edinburgh EH4 1ED to 38 Dean Park Mews Edinburgh EH4 1ED on 18 February 2015 (1 page) |
18 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Registered office address changed from 36a Dean Park Mews Edinburgh EH4 1ED to 38 Dean Park Mews Edinburgh EH4 1ED on 18 February 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 March 2014 | Registered office address changed from 36 Dean Park Mews Edinburgh EH4 1ED Scotland on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 36 Dean Park Mews Edinburgh EH4 1ED Scotland on 25 March 2014 (1 page) |
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
10 December 2013 | Termination of appointment of Victoria Mann as a director (1 page) |
10 December 2013 | Appointment of Miss Victoria Mann as a director (2 pages) |
10 December 2013 | Termination of appointment of Paul Mannings as a secretary (1 page) |
10 December 2013 | Appointment of Miss Victoria Mann as a director (2 pages) |
10 December 2013 | Appointment of Miss Victoria Mann as a director (2 pages) |
10 December 2013 | Appointment of Miss Victoria Mann as a director (2 pages) |
10 December 2013 | Termination of appointment of Victoria Mann as a director (1 page) |
10 December 2013 | Termination of appointment of Paul Mannings as a secretary (1 page) |
1 May 2013 | Registered office address changed from 38 Dean Park Mews Edinburgh Lothian EH4 1ED on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 38 Dean Park Mews Edinburgh Lothian EH4 1ED on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 38 Dean Park Mews Edinburgh Lothian EH4 1ED on 1 May 2013 (1 page) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
28 March 2012 | Termination of appointment of Sarah Wilson as a director (1 page) |
28 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Termination of appointment of Sarah Wilson as a director (1 page) |
7 February 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
7 February 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
10 May 2011 | Termination of appointment of Richard Dorman as a director (1 page) |
10 May 2011 | Termination of appointment of Richard Dorman as a director (1 page) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
26 November 2010 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
15 February 2010 | Director's details changed for Sarah Wilson on 1 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Paul Frederick Mannings on 1 January 2010 (1 page) |
15 February 2010 | Director's details changed for Richard Dorman on 1 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Secretary's details changed for Paul Frederick Mannings on 1 January 2010 (1 page) |
15 February 2010 | Director's details changed for Andrew Nigel Hamilton on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Richard Dorman on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Sarah Wilson on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Sarah Wilson on 1 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Andrew Nigel Hamilton on 1 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Paul Frederick Mannings on 1 January 2010 (1 page) |
15 February 2010 | Director's details changed for Richard Dorman on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Andrew Nigel Hamilton on 1 January 2010 (2 pages) |
11 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
11 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
10 October 2008 | Total exemption full accounts made up to 30 April 2008 (15 pages) |
10 October 2008 | Total exemption full accounts made up to 30 April 2008 (15 pages) |
19 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
19 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
4 June 2007 | Ad 29/04/07-29/04/07 £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
4 June 2007 | Particulars of contract relating to shares (2 pages) |
4 June 2007 | Ad 29/04/07-29/04/07 £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
4 June 2007 | Particulars of contract relating to shares (2 pages) |
13 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
13 December 2006 | Full accounts made up to 30 April 2006 (12 pages) |
13 December 2006 | Full accounts made up to 30 April 2006 (12 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
5 June 2006 | Nc inc already adjusted 26/05/06 (1 page) |
5 June 2006 | Ad 22/05/06--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Ad 22/05/06--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
5 June 2006 | Nc inc already adjusted 26/05/06 (1 page) |
5 June 2006 | Resolutions
|
6 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
16 November 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
16 November 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
11 February 2005 | Incorporation (22 pages) |
11 February 2005 | Incorporation (22 pages) |