Pathhead
Midlothian
EH37 5SG
Scotland
Secretary Name | Gavin McLellan Coats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Builder |
Correspondence Address | 180a Main Street Pathhead Midlothian EH37 5SG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Lothian Street Dalkeith EH22 1DS Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Yvonne Findlay Manson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,264 |
Cash | £487 |
Current Liabilities | £12,526 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (8 months, 3 weeks from now) |
10 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Micro company accounts made up to 30 June 2019 (9 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
1 October 2014 | Termination of appointment of Gavin Mclellan Coats as a secretary on 29 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Gavin Mclellan Coats as a secretary on 29 September 2014 (1 page) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
4 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Director's details changed for Yvonne Findlay Manson on 1 October 2009 (2 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Yvonne Findlay Manson on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Yvonne Findlay Manson on 1 October 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Incorporation (16 pages) |
9 June 2005 | Incorporation (16 pages) |