Joppa
Edinburgh
EH15 2QN
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Accountancy Assured (Secretarial Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Queen Street Edinburgh EH2 1JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jonathan Gerardo Chierchia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,274 |
Cash | £37,298 |
Current Liabilities | £36,923 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
30 October 2009 | Delivered on: 6 November 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1F5 2 ponton street edinburgh MID12674. Outstanding |
---|
3 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
4 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
12 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
12 May 2021 | Registered office address changed from Steedman & Co Ltd 7 Howe Street Edinburgh EH3 6TE Scotland to 3 Queen Street Edinburgh EH2 1JE on 12 May 2021 (1 page) |
19 March 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
19 August 2020 | Registered office address changed from C/O Scotia Accounting Ltd 1 st. Colme Street Edinburgh EH3 6AA to Steedman & Co Ltd 7 Howe Street Edinburgh EH3 6TE on 19 August 2020 (1 page) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
21 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
6 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
6 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
25 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Registered office address changed from 34D Brunstane Road Edinburgh EH15 2QN Scotland on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from 34D Brunstane Road Edinburgh EH15 2QN Scotland on 30 July 2013 (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 November 2012 | Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (1 page) |
13 November 2012 | Registered office address changed from Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 13 November 2012 (1 page) |
13 November 2012 | Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (1 page) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Director's details changed for Jonathan Gerardo Chierchia on 26 October 2011 (2 pages) |
26 October 2011 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 26 October 2011 (2 pages) |
26 October 2011 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Jonathan Gerardo Chierchia on 26 October 2011 (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
5 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
5 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
9 September 2008 | Director's change of particulars / jonathan chierchia / 09/09/2008 (1 page) |
9 September 2008 | Director's change of particulars / jonathan chierchia / 09/09/2008 (1 page) |
4 September 2008 | Director's change of particulars / jonathan chierchia / 04/09/2008 (1 page) |
4 September 2008 | Director's change of particulars / jonathan chierchia / 04/09/2008 (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
24 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New secretary appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New secretary appointed (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Incorporation (16 pages) |
10 October 2005 | Incorporation (16 pages) |