Edinburgh
EH10 5TE
Scotland
Director Name | Mr Alexander Alistair Mackinnon |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Marionville Crescent Edinburgh EH7 6AU Scotland |
Secretary Name | Mr Alexander Alistair Mackinnon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Marionville Crescent Edinburgh EH7 6AU Scotland |
Director Name | Mr Andrew Kenneth Gerard Brogan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2009) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 13/1 Cluny Gardens Edinburgh Midlothian EH10 6BH Scotland |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alistair Mackinnon 50.00% Ordinary |
---|---|
1 at £1 | Francis Costello 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,899 |
Cash | £352 |
Current Liabilities | £146,776 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
---|---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
4 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Director's details changed for Francis Costello on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Francis Costello on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Alexander Alistair Mackinnon on 1 October 2009 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Alexander Alistair Mackinnon on 1 October 2009 (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Termination of appointment of Andrew Brogan as a director (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Ad 01/04/08-01/04/08\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 November 2008 | Director appointed andrew kenneth gerard brogan (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
31 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
12 April 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
19 December 2005 | New secretary appointed (1 page) |
19 December 2005 | New director appointed (1 page) |
19 December 2005 | New director appointed (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Incorporation (16 pages) |