Edinburgh
EH9 1HY
Scotland
Director Name | Christopher Durn |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Marchmontroad Edinburgh EH9 1HY Scotland |
Secretary Name | Miss Joanna Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marchmont Road Edinburgh EH9 1HY Scotland |
Registered Address | 26 Gosford Park Aberlady Longniddry EH32 0DD Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Durn 50.00% Ordinary |
---|---|
1 at £1 | Joanna Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £379,381 |
Current Liabilities | £35,039 |
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 | 21 April 2024 (3 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
22 June 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
24 April 2023 | Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD to 26 Gosford Park Aberlady Longniddry EH32 0DD on 24 April 2023 (1 page) |
24 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
21 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
22 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
25 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
19 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
5 July 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
5 July 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
5 August 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
5 August 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
26 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 January 2014 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 8 January 2014 (1 page) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Joanna Brown on 21 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Christopher Durn on 21 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Joanna Brown on 21 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Christopher Durn on 21 April 2010 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 May 2007 | Location of debenture register (1 page) |
1 May 2007 | Location of debenture register (1 page) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: c/o mcglone & co, catchpell house, carpet lane edinburgh EH6 6SP (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: c/o mcglone & co, catchpell house, carpet lane edinburgh EH6 6SP (1 page) |
13 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: catchpell house carpet lane edinburgh EH6 6SP (1 page) |
21 April 2006 | Location of debenture register (1 page) |
21 April 2006 | Location of register of members (1 page) |
21 April 2006 | Location of debenture register (1 page) |
21 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: catchpell house carpet lane edinburgh EH6 6SP (1 page) |
21 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Location of register of members (1 page) |
22 April 2005 | Incorporation (17 pages) |
22 April 2005 | Incorporation (17 pages) |