Edinburgh
Midlothian
EH3 8EJ
Scotland
Director Name | Ms Lynn Elaine Cleal |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2008(3 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Interior Designer |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 16 years |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
14 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Accounts for a dormant company made up to 28 February 2023 (7 pages) |
5 August 2022 | Accounts for a dormant company made up to 28 February 2022 (6 pages) |
23 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
25 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
17 June 2021 | Accounts for a dormant company made up to 28 February 2021 (8 pages) |
24 February 2021 | Change of details for Mr Andrew Smith as a person with significant control on 24 February 2021 (2 pages) |
24 February 2021 | Change of details for Ms Lynn Elaine Cleal as a person with significant control on 24 February 2021 (2 pages) |
24 February 2021 | Director's details changed for Andrew Smith on 24 February 2021 (2 pages) |
24 February 2021 | Director's details changed for Ms Lynn Elaine Cleal on 24 February 2021 (2 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
21 April 2020 | Accounts for a dormant company made up to 28 February 2020 (8 pages) |
21 October 2019 | Current accounting period extended from 30 November 2019 to 28 February 2020 (1 page) |
17 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
14 February 2019 | Accounts for a dormant company made up to 30 November 2018 (7 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
4 June 2018 | Accounts for a dormant company made up to 30 November 2017 (7 pages) |
4 September 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
2 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
1 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
22 June 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
20 August 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
20 August 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
24 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
25 June 2013 | Director's details changed for Lynn Elaine Cleal on 1 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Andrew Smith on 1 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Lynn Elaine Cleal on 1 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Lynn Elaine Cleal on 1 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Andrew Smith on 1 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Director's details changed for Andrew Smith on 1 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 June 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Lynn Elaine Cleal on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Lynn Elaine Cleal on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Lynn Elaine Cleal on 1 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
24 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
10 July 2008 | Director appointed lynn elaine cleal (2 pages) |
10 July 2008 | Director appointed lynn elaine cleal (2 pages) |
10 July 2008 | Ad 04/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 July 2008 | Ad 04/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
30 April 2008 | Appointment terminate, secretary logged form (1 page) |
30 April 2008 | Appointment terminate, secretary logged form (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from c/o mcclure naismith nova house, 3 ponton street edinburgh midlothian EH3 9QQ (1 page) |
30 April 2008 | Secretary appointed gillespie macandre secretaries LIMITED (2 pages) |
30 April 2008 | Secretary appointed gillespie macandre secretaries LIMITED (2 pages) |
30 April 2008 | Appointment terminated secretary lycidas secretaries LIMITED (1 page) |
30 April 2008 | Appointment terminated secretary lycidas secretaries LIMITED (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from c/o mcclure naismith nova house, 3 ponton street edinburgh midlothian EH3 9QQ (1 page) |
22 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
4 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
12 April 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
12 April 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
5 October 2005 | Company name changed fourteen hill street LIMITED\certificate issued on 05/10/05 (2 pages) |
5 October 2005 | Company name changed fourteen hill street LIMITED\certificate issued on 05/10/05 (2 pages) |
9 June 2005 | Incorporation (24 pages) |
9 June 2005 | Incorporation (24 pages) |