Edinburgh
Lothian
EH4 5NH
Scotland
Secretary Name | Mrs Ailith Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Silverknowes Grove Edinburgh Lothian EH4 5NH Scotland |
Director Name | Mr Euan James Fryer |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Silverknowes Grove Edinburgh Lothian EH4 5NH Scotland |
Website | broughton-deli.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5587111 |
Telephone region | Edinburgh |
Registered Address | 1 Lochrin Squre 92 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
50 at £1 | Ailith Anderson 50.00% Ordinary |
---|---|
50 at £1 | Euan Fryer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,741 |
Cash | £737 |
Current Liabilities | £13,007 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
28 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 13 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 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Termination of appointment of Euan Fryer as a director (1 page) |
22 April 2014 | Termination of appointment of Euan Fryer as a director (1 page) |
22 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
25 February 2014 | Termination of appointment of Euan Fryer as a director (1 page) |
25 February 2014 | Termination of appointment of Euan Fryer as a director (1 page) |
24 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Director's details changed for Mr Euan Fryer on 30 July 2011 (2 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Director's details changed for Mr Euan Fryer on 30 July 2011 (2 pages) |
20 February 2012 | Director's details changed for Mrs Ailith Anderson on 30 July 2011 (2 pages) |
20 February 2012 | Director's details changed for Mrs Ailith Anderson on 30 July 2011 (2 pages) |
20 February 2012 | Secretary's details changed for Mrs Ailith Anderson on 30 July 2011 (2 pages) |
20 February 2012 | Secretary's details changed for Mrs Ailith Anderson on 30 July 2011 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
2 March 2010 | Secretary's details changed for Mrs Ailith Anderson on 2 March 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mrs Ailith Anderson on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Euan Fryer on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Ailith Anderson on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mrs Ailith Anderson on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Euan Fryer on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Euan Fryer on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Ailith Anderson on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Ailith Anderson on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
2 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 March 2008 | Director and secretary's change of particulars / ailith anderson / 01/12/2007 (2 pages) |
10 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
10 March 2008 | Director's change of particulars / euan fryer / 01/12/2007 (1 page) |
10 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
10 March 2008 | Director's change of particulars / euan fryer / 01/12/2007 (1 page) |
10 March 2008 | Director and secretary's change of particulars / ailith anderson / 01/12/2007 (2 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
13 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
12 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 31 dublin street lane north edinburgh EH3 6NT (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 31 dublin street lane north edinburgh EH3 6NT (1 page) |
13 February 2006 | Incorporation (13 pages) |
13 February 2006 | Incorporation (13 pages) |