Edinburgh
EH2 4QG
Scotland
Director Name | Mr William John Fletcher |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Alva Street Edinburgh EH2 4QG Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Registered Address | 2 Belford Road Edinburgh EH4 3BL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 9 other UK companies use this postal address |
5 at £1 | Elaine Elizabeth Fletcher 50.00% Ordinary |
---|---|
5 at £1 | William John Fletcher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138 |
Cash | £10 |
Current Liabilities | £68 |
Latest Accounts | 26 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 September |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
13 October 2017 | Total exemption small company accounts made up to 28 September 2016 (7 pages) |
---|---|
26 June 2017 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
4 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 29 September 2015 (7 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
29 September 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 January 2014 | Registered office address changed from 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland on 23 January 2014 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
30 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Full accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Director's details changed for Elaine Elizabeth Fletcher on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Elaine Elizabeth Fletcher on 1 October 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 July 2009 | Return made up to 13/03/09; full list of members (4 pages) |
28 May 2009 | Appointment terminated secretary purple venture secretaries LIMITED (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 1 george square, castle brae dunfermline fife KY11 8QF (1 page) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: new law house, saltire centre glenrothes fife KY6 2DA (1 page) |
25 January 2007 | Secretary's particulars changed (1 page) |
2 June 2006 | Particulars of contract relating to shares (2 pages) |
2 June 2006 | Ad 25/04/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 March 2006 | Incorporation (15 pages) |