Edinburgh
EH2 4JN
Scotland
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mrs Margaret Mary Bothwell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2018) |
Role | Business Manager |
Country of Residence | Edinburgh |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | interimestates.com |
---|
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Mrs Margaret Mary Bothwell 90.91% Ordinary |
---|---|
1 at £1 | Mr Douglas George Bothwell 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,869 |
Cash | £96,900 |
Current Liabilities | £7,930 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
26 September 2019 | Delivered on: 8 October 2019 Persons entitled: Margaret Mary Bothwell Classification: A registered charge Particulars: 20 mayview road, anstruther KY10 3HT registered in the land register of scotland under title number FFE107940. Outstanding |
---|
10 July 2023 | Confirmation statement made on 8 July 2023 with updates (4 pages) |
---|---|
7 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with updates (4 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
21 December 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
8 October 2019 | Registration of charge SC2872950001, created on 26 September 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
21 June 2019 | Termination of appointment of Margaret Mary Bothwell as a director on 30 September 2018 (1 page) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
31 July 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 April 2016 | Director's details changed for Margaret Mary Bothwell on 6 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Douglas George Bothwell on 6 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Margaret Mary Bothwell on 6 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Douglas George Bothwell on 6 April 2016 (2 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
16 June 2008 | Director appointed margaret mary bothwell (2 pages) |
16 June 2008 | Director appointed margaret mary bothwell (2 pages) |
16 June 2008 | Ad 01/04/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
16 June 2008 | Ad 01/04/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 September 2007 | Return made up to 08/07/07; full list of members (2 pages) |
21 September 2007 | Return made up to 08/07/07; full list of members (2 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
19 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
25 October 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
25 October 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | New director appointed (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Incorporation (17 pages) |
8 July 2005 | Incorporation (17 pages) |
8 July 2005 | New director appointed (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |