Edinburgh
City Of Edinburgh
EH5 3PQ
Scotland
Secretary Name | Godfrey McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Caddells Row Clamond Edinburgh Midlothian EH4 6HY Scotland |
Website | etc-locks.com |
---|---|
Telephone | 0131 3321616 |
Telephone region | Edinburgh |
Registered Address | 46 Craighall Road C/O Facts And Figures Edinburgh EH6 4RU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Calum Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87 |
Cash | £10,285 |
Current Liabilities | £11,640 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
4 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
14 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
21 January 2019 | Change of details for Mr Calum Gordon Ross as a person with significant control on 21 January 2019 (2 pages) |
21 January 2019 | Change of details for Mr Calum Gordon Ross as a person with significant control on 21 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Calum Ross on 21 January 2019 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
24 March 2017 | Director's details changed for Calum Ross on 11 July 2016 (2 pages) |
24 March 2017 | Director's details changed for Calum Ross on 11 July 2016 (2 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
11 July 2016 | Registered office address changed from 50 Silverknowes Road Edinburgh EH4 5LF to 46 Craighall Road C/O Facts and Figures Edinburgh EH6 4RU on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 50 Silverknowes Road Edinburgh EH4 5LF to 46 Craighall Road C/O Facts and Figures Edinburgh EH6 4RU on 11 July 2016 (1 page) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 14 March 2016 Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 14 March 2016 Statement of capital on 2016-04-11
|
19 January 2016 | Administrative restoration application (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 January 2016 | Administrative restoration application (3 pages) |
19 January 2016 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2015 | Termination of appointment of Godfrey Mckay as a secretary on 12 April 2013 (2 pages) |
4 August 2015 | Termination of appointment of Godfrey Mckay as a secretary on 12 April 2013 (2 pages) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2014 | Annual return made up to 14 March 2009 with a full list of shareholders (10 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 January 2014 | Annual return made up to 14 March 2012 with a full list of shareholders (14 pages) |
27 January 2014 | Annual return made up to 14 March 2010 (14 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 January 2014 | Annual return made up to 14 March 2010 (14 pages) |
27 January 2014 | Annual return made up to 14 March 2013 with a full list of shareholders (13 pages) |
27 January 2014 | Annual return made up to 14 March 2009 with a full list of shareholders (10 pages) |
27 January 2014 | Annual return made up to 14 March 2013 with a full list of shareholders (13 pages) |
27 January 2014 | Annual return made up to 14 March 2012 with a full list of shareholders (14 pages) |
27 January 2014 | Annual return made up to 14 March 2011 (14 pages) |
27 January 2014 | Annual return made up to 14 March 2011 (14 pages) |
17 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2013 | Compulsory strike-off action has been suspended (1 page) |
29 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2009 | Director's details changed for Calum Ross on 5 May 2009 (1 page) |
6 November 2009 | Director's details changed for Calum Ross on 5 May 2009 (1 page) |
6 November 2009 | Director's details changed for Calum Ross on 5 May 2009 (1 page) |
9 October 2009 | Annual return made up to 14 March 2008 (10 pages) |
9 October 2009 | Annual return made up to 14 March 2008 (10 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Resolutions
|
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Resolutions
|
15 September 2006 | New secretary appointed (2 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
14 March 2006 | Incorporation (17 pages) |
14 March 2006 | Incorporation (17 pages) |