Bonnyrigg
Midlothian
EH19 2HU
Scotland
Director Name | Andrew Williams |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Campview Road Bonnyrigg Midlothian EH19 3ES Scotland |
Director Name | Mr Steven Williams |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15a Viewbank View Bonnyrigg Midlothian EH19 2HU Scotland |
Director Name | Neil Williams |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 274 Carnethie Street Rosewell Midlothian EH24 9DT Scotland |
Secretary Name | Mr Steven Williams |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15a Viewbank View Bonnyrigg Midlothian EH19 2HU Scotland |
Director Name | Mr Andrew Neil Williams |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 South Quarry Avenue Gorebridge Midlothian EH23 4GU Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01875 825560 |
---|---|
Telephone region | Tranent |
Registered Address | Unit 2/3 Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian South |
100 at £1 | Andrew Williams 33.33% Ordinary |
---|---|
100 at £1 | Neil Williams 33.33% Ordinary |
100 at £1 | Steven Williams 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,498 |
Cash | £1 |
Current Liabilities | £72,821 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
15 May 2018 | Delivered on: 16 May 2018 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
---|
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
26 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 December 2020 | Satisfaction of charge SC2828100001 in full (1 page) |
11 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 May 2018 | Registration of charge SC2828100001, created on 15 May 2018 (19 pages) |
30 April 2018 | Cessation of Andrew Neil Williams as a person with significant control on 6 April 2018 (1 page) |
30 April 2018 | Notification of Hazel Williams as a person with significant control on 6 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 December 2017 | Appointment of Mr Steven Williams as a director on 27 October 2017 (3 pages) |
14 December 2017 | Appointment of Mr Steven Williams as a director on 27 October 2017 (3 pages) |
7 December 2017 | Termination of appointment of Andrew Neil Williams as a director on 27 October 2017 (2 pages) |
7 December 2017 | Termination of appointment of Andrew Neil Williams as a director on 27 October 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 July 2016 | Appointment of Andrew Williams as a director on 2 June 2016 (3 pages) |
13 July 2016 | Termination of appointment of Neil Williams as a director on 2 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Neil Williams as a director on 2 June 2016 (2 pages) |
13 July 2016 | Appointment of Andrew Williams as a director on 2 June 2016 (3 pages) |
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ on 24 April 2013 (1 page) |
24 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Termination of appointment of Andrew Williams as a director (2 pages) |
14 September 2012 | Termination of appointment of Andrew Williams as a director (2 pages) |
13 September 2012 | Termination of appointment of Steven Williams as a director (2 pages) |
13 September 2012 | Termination of appointment of Steven Williams as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Steven Williams as a director (2 pages) |
13 September 2012 | Termination of appointment of Steven Williams as a secretary (2 pages) |
7 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
7 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
7 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Director's details changed for Neil Williams on 1 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Neil Williams on 1 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Neil Williams on 1 March 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Return made up to 06/04/09; full list of members (4 pages) |
3 July 2009 | Return made up to 06/04/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
11 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
3 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (2 pages) |
3 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
4 May 2005 | Ad 06/04/05--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
4 May 2005 | Ad 06/04/05--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Incorporation (15 pages) |
6 April 2005 | Incorporation (15 pages) |