Edinburgh
EH7 4JR
Scotland
Director Name | Mrs Sally Anne Williams |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Letting Agent |
Country of Residence | Scotland |
Correspondence Address | 36 East Claremont Street Edinburgh EH7 4JR Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Mrs Susanna Bridget Walker |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 June 2011) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 117 Redford Road The Garden House Redford House Estate Edinburgh Midlothian EH13 0AS Scotland |
Secretary Name | Mrs Susanna Bridget Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 June 2011) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 117 Redford Road The Garden House Redford House Estate Edinburgh Midlothian EH13 0AS Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Website | www.aflatintown.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 6527393 |
Telephone region | Edinburgh |
Registered Address | 36 East Claremont Street Edinburgh EH7 4JR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
11 at £1 | Katrina Walker 9.91% Ordinary A |
---|---|
11 at £1 | Sally Anne Williams 9.91% Ordinary C |
50 at £1 | Katrina Crichton Walker 45.05% Ordinary B |
39 at £1 | Sally Williams 35.14% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £21,726 |
Cash | £107,017 |
Current Liabilities | £107,919 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
4 March 2024 | Confirmation statement made on 4 March 2024 with no updates (3 pages) |
---|---|
13 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
7 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
11 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
7 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
27 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
8 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
19 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
24 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
25 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
25 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2016 | Director's details changed for Sally Anne Williams on 8 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Katrina Crichton Walker on 8 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Katrina Crichton Walker on 8 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Sally Anne Williams on 8 June 2016 (2 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Director's details changed for Sally Anne Williams on 26 November 2010 (2 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Director's details changed for Sally Anne Williams on 26 November 2010 (2 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 June 2011 | Termination of appointment of Susanna Walker as a secretary (1 page) |
29 June 2011 | Termination of appointment of Susanna Walker as a secretary (1 page) |
29 June 2011 | Termination of appointment of Susanna Walker as a director (1 page) |
29 June 2011 | Termination of appointment of Susanna Walker as a director (1 page) |
14 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Director's details changed for Sally Anne Williams on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Sally Anne Williams on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Katrina Crichton Walker on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Katrina Crichton Walker on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Mrs Susanna Bridget Walker on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Katrina Crichton Walker on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mrs Susanna Bridget Walker on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Mrs Susanna Bridget Walker on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Sally Anne Williams on 1 October 2009 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
18 March 2009 | Director and secretary's change of particulars / susanna thomson / 20/09/2008 (2 pages) |
18 March 2009 | Director and secretary's change of particulars / susanna thomson / 20/09/2008 (2 pages) |
18 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Memorandum and Articles of Association (8 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Memorandum and Articles of Association (8 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 March 2008 | Director and secretary's change of particulars / susanna thomson / 01/07/2007 (1 page) |
6 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
6 March 2008 | Director and secretary's change of particulars / susanna thomson / 01/07/2007 (1 page) |
6 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 5/4 royal crescent edinburgh EH3 6PZ (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 5/4 royal crescent edinburgh EH3 6PZ (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 04/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 04/03/07; full list of members (3 pages) |
24 April 2007 | Director's particulars changed (1 page) |
5 March 2007 | Resolutions
|
5 March 2007 | Nc inc already adjusted 08/02/07 (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | Ad 12/02/07--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
5 March 2007 | Ad 12/02/07--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | Resolutions
|
5 March 2007 | Resolutions
|
5 March 2007 | New director appointed (1 page) |
5 March 2007 | Nc inc already adjusted 08/02/07 (1 page) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
19 August 2005 | Memorandum and Articles of Association (12 pages) |
19 August 2005 | Memorandum and Articles of Association (12 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 50 castle street dundee DD1 3RU (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 50 castle street dundee DD1 3RU (1 page) |
31 May 2005 | Ad 20/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2005 | Ad 20/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2005 | New secretary appointed;new director appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New secretary appointed;new director appointed (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 April 2005 | Company name changed castlelaw (no.575) LIMITED\certificate issued on 18/04/05 (2 pages) |
18 April 2005 | Company name changed castlelaw (no.575) LIMITED\certificate issued on 18/04/05 (2 pages) |
4 March 2005 | Incorporation (17 pages) |
4 March 2005 | Incorporation (17 pages) |