Edinburgh
EH3 9EE
Scotland
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2022(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Bell & Scott Ws (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2011(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2021) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | C/O Turcan Connell, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Malcolm Thom Ogilvy Innes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £418,572 |
Cash | £57,502 |
Current Liabilities | £275,637 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
18 June 2012 | Delivered on: 20 June 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
17 November 2005 | Delivered on: 19 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
13 September 2022 | Confirmation statement made on 8 September 2022 with updates (4 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
7 February 2022 | Registered office address changed from C/O Facts and Figures 4-6 Polwarth Gardens Edinburgh EH11 1LW Scotland to C/O Turcan Connell, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 7 February 2022 (1 page) |
7 February 2022 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 1 February 2022 (2 pages) |
5 October 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
20 September 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
7 April 2021 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 31 March 2021 (1 page) |
7 April 2021 | Registered office address changed from C/O Turcan Connell, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Facts and Figures 4-6 Polwarth Gardens Edinburgh EH11 1LW on 7 April 2021 (1 page) |
7 April 2021 | Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
16 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
21 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
24 August 2015 | Previous accounting period shortened from 30 November 2015 to 30 April 2015 (1 page) |
24 August 2015 | Previous accounting period shortened from 30 November 2015 to 30 April 2015 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
1 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
12 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 October 2011 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 19 October 2011 (2 pages) |
19 October 2011 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
19 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (14 pages) |
19 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (14 pages) |
19 October 2011 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 19 October 2011 (2 pages) |
19 October 2011 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
19 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (14 pages) |
19 October 2011 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages) |
19 October 2011 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Malcolm Thom Ogilvy Innes on 1 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Malcolm Thom Ogilvy Innes on 1 October 2009 (2 pages) |
18 October 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Malcolm Thom Ogilvy Innes on 1 October 2009 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
30 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 October 2007 | Return made up to 09/09/07; full list of members (5 pages) |
1 October 2007 | Return made up to 09/09/07; full list of members (5 pages) |
2 November 2006 | Return made up to 09/09/06; full list of members (5 pages) |
2 November 2006 | Return made up to 09/09/06; full list of members (5 pages) |
6 September 2006 | Accounting reference date extended from 30/09/06 to 30/11/06 (2 pages) |
6 September 2006 | Accounting reference date extended from 30/09/06 to 30/11/06 (2 pages) |
9 January 2006 | Statement of affairs (6 pages) |
9 January 2006 | Ad 17/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 January 2006 | Ad 17/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 January 2006 | Statement of affairs (6 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
17 November 2005 | Company name changed belsco 1024 LIMITED\certificate issued on 17/11/05 (2 pages) |
17 November 2005 | Company name changed belsco 1024 LIMITED\certificate issued on 17/11/05 (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Resolutions
|
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Resolutions
|
9 September 2005 | Incorporation (20 pages) |
9 September 2005 | Incorporation (20 pages) |