Edinburgh
Midlothian
EH3 5AE
Scotland
Secretary Name | Philip Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 29/4 Clarence Street Edinburgh Midlothian EH3 5AE Scotland |
Director Name | Philip Anderson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29/4 Clarence Street Edinburgh Midlothian EH3 5AE Scotland |
Registered Address | Rosslyn Associates, The Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Katherine Edward 50.00% Ordinary |
---|---|
5 at £1 | Philip Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,743 |
Cash | £5,373 |
Current Liabilities | £29,503 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
8 February 2023 | Confirmation statement made on 3 February 2023 with updates (4 pages) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
16 February 2021 | Change of details for Philip Anderson as a person with significant control on 3 February 2021 (2 pages) |
16 February 2021 | Change of details for Dr Katherine Elizabeth Edward as a person with significant control on 3 February 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
29 October 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
11 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
7 February 2020 | Registered office address changed from C/O Rosslyn Associates the Clocktower Bush House Cottages Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0BA Scotland to Rosslyn Associates, the Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD on 7 February 2020 (1 page) |
1 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
8 May 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 March 2016 | Appointment of Philip Anderson as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Philip Anderson as a director on 10 March 2016 (2 pages) |
19 February 2016 | Secretary's details changed for Philip Anderson on 19 February 2016 (1 page) |
19 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Director's details changed for Dr Katherine Elizabeth Edward on 1 December 2015 (2 pages) |
19 February 2016 | Director's details changed for Dr Katherine Elizabeth Edward on 19 February 2016 (2 pages) |
19 February 2016 | Secretary's details changed for Philip Anderson on 19 February 2016 (1 page) |
19 February 2016 | Director's details changed for Dr Katherine Elizabeth Edward on 19 February 2016 (2 pages) |
19 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Director's details changed for Dr Katherine Elizabeth Edward on 1 December 2015 (2 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 April 2015 | Registered office address changed from C/O Rosslyn Associates C/O Rosslyn Associates Bush House Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BB United Kingdom to C/O Rosslyn Associates the Clocktower Bush House Cottages Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0BA on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O Rosslyn Associates C/O Rosslyn Associates Bush House Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BB United Kingdom to C/O Rosslyn Associates the Clocktower Bush House Cottages Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0BA on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O Rosslyn Associates C/O Rosslyn Associates Bush House Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BB United Kingdom to C/O Rosslyn Associates the Clocktower Bush House Cottages Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0BA on 1 April 2015 (1 page) |
28 February 2015 | Registered office address changed from C/O Rosslyn Associates Bush House Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BB to C/O Rosslyn Associates C/O Rosslyn Associates Bush House Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BB on 28 February 2015 (1 page) |
28 February 2015 | Registered office address changed from C/O Rosslyn Associates Bush House Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BB to C/O Rosslyn Associates C/O Rosslyn Associates Bush House Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BB on 28 February 2015 (1 page) |
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 August 2014 | Registered office address changed from 8-12 Torphichen Street Edinburgh EH3 8JQ to C/O Rosslyn Associates Bush House Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BB on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 8-12 Torphichen Street Edinburgh EH3 8JQ to C/O Rosslyn Associates Bush House Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BB on 11 August 2014 (1 page) |
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 March 2010 | Director's details changed for Dr Katherine Elizabeth Edward on 3 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Dr Katherine Elizabeth Edward on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr Katherine Elizabeth Edward on 3 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
6 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 85 peffer place edinburgh EH16 4BB (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 85 peffer place edinburgh EH16 4BB (1 page) |
12 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
3 February 2006 | Incorporation (17 pages) |
3 February 2006 | Incorporation (17 pages) |