Glasgow
G12 0UP
Scotland
Secretary Name | Mrs Susan Catherine Griffin |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1/1 11 Great Western Terrace Glasgow G11 0UP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | edmondsonlifting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6370368 |
Telephone region | Manchester |
Registered Address | 95 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Fiona Susan Griffin 33.33% Ordinary C |
---|---|
100 at £1 | Kelsey Taylor Griffin 33.33% Ordinary B |
50 at £1 | Fiona Susan Griffin 16.67% Ordinary A |
50 at £1 | Kelsey Taylor Griffin 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£74,726 |
Cash | £25,549 |
Current Liabilities | £117,281 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
14 September 2020 | Confirmation statement made on 17 August 2020 with updates (6 pages) |
---|---|
16 July 2020 | Notification of David Griffin as a person with significant control on 1 July 2020 (2 pages) |
3 July 2020 | Amended micro company accounts made up to 30 September 2019 (4 pages) |
17 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
16 June 2020 | Cessation of Fiona Susan Griffin as a person with significant control on 16 June 2020 (1 page) |
16 June 2020 | Secretary's details changed for Mrs Susan Catherine Griffin on 3 January 2018 (1 page) |
16 June 2020 | Cessation of Kelsey Taylor Griffin as a person with significant control on 16 June 2020 (1 page) |
16 June 2020 | Director's details changed for Mr David Griffin on 3 January 2018 (2 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with updates (5 pages) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
23 August 2018 | Confirmation statement made on 17 August 2018 with updates (5 pages) |
21 February 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
25 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
7 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Director's details changed for Mr David Griffin on 17 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr David Griffin on 17 August 2011 (2 pages) |
24 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Secretary's details changed for Mrs Susan Catherine Griffin on 17 August 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Mrs Susan Catherine Griffin on 17 August 2011 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 November 2009 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 11 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 October 2008 | Ad 24/10/08-24/10/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
30 October 2008 | Ad 24/10/08-24/10/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
22 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
22 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 August 2006 | Return made up to 17/08/06; full list of members (6 pages) |
31 August 2006 | Return made up to 17/08/06; full list of members (6 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 193 bath street glasgow G2 4HU (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Ad 17/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 193 bath street glasgow G2 4HU (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Ad 17/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
26 September 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
17 August 2005 | Incorporation (16 pages) |
17 August 2005 | Incorporation (16 pages) |