Edinburgh
EH3 7BD
Scotland
Secretary Name | Helen Patricia McMurray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Housewife |
Correspondence Address | 25 Nether Auldhouse Road Newlands Glasgow Strathclyde G43 2XG Scotland |
Secretary Name | Mrs Diane Munro Shepherd |
---|---|
Status | Resigned |
Appointed | 20 October 2011(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 September 2017) |
Role | Company Director |
Correspondence Address | 10a Coates Crescent Edinburgh EH3 7AL Scotland |
Director Name | Ms Fiona Margaret Richardson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2023(17 years after company formation) |
Appointment Duration | 1 year (resigned 05 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Mill House The Pow Mill Kinross KY13 9HD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | David Gordon Mcmurray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,202 |
Cash | £4,193 |
Current Liabilities | £12,326 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
10 October 2023 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
13 March 2023 | Appointment of Ms Fiona Margaret Richardson as a director on 13 March 2023 (2 pages) |
18 November 2022 | Change of details for Mr David Gordon Mcmurray as a person with significant control on 18 November 2022 (2 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
18 November 2022 | Director's details changed for Mr David Gordon Mcmurray on 18 November 2022 (2 pages) |
19 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
1 December 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
23 November 2020 | Confirmation statement made on 23 November 2020 with updates (3 pages) |
4 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
27 September 2018 | Registered office address changed from 10a Coates Crescent Edinburgh EH3 7AL to 22 Stafford Street Edinburgh EH3 7BD on 27 September 2018 (1 page) |
1 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
30 September 2017 | Termination of appointment of Diane Munro Shepherd as a secretary on 22 September 2017 (1 page) |
30 September 2017 | Termination of appointment of Diane Munro Shepherd as a secretary on 22 September 2017 (1 page) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for David Gordon Mcmurray on 17 July 2011 (2 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for David Gordon Mcmurray on 17 July 2011 (2 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Termination of appointment of Helen Mcmurray as a secretary (1 page) |
20 February 2012 | Termination of appointment of Helen Mcmurray as a secretary (1 page) |
1 November 2011 | Registered office address changed from 144 St. Johns Road Edinburgh EH12 8AY United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 144 St. Johns Road Edinburgh EH12 8AY United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Appointment of Mrs Diane Munro Shepherd as a secretary (1 page) |
1 November 2011 | Appointment of Mrs Diane Munro Shepherd as a secretary (1 page) |
1 November 2011 | Registered office address changed from 144 St. Johns Road Edinburgh EH12 8AY United Kingdom on 1 November 2011 (1 page) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 22 maryborough avenuee prestwick s ayrshire KA9 1SE (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 22 maryborough avenuee prestwick s ayrshire KA9 1SE (1 page) |
23 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 144 st. John's road edinburgh EH12 8AY (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 144 st. John's road edinburgh EH12 8AY (1 page) |
18 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
18 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
18 April 2006 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
18 April 2006 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
14 March 2006 | Incorporation (16 pages) |
14 March 2006 | Incorporation (16 pages) |