Nairn
IV12 4PS
Scotland
Director Name | Rebecca Elizabeth Hanlin |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2006(same day as company formation) |
Role | Secretary |
Country of Residence | Kenya |
Correspondence Address | 28 Union Street Nairn IV12 4PS Scotland |
Secretary Name | Rebecca Elizabeth Hanlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 Union Street Nairn IV12 4PS Scotland |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | social-business-solutions.com |
---|
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Christopher David Hanlin 50.00% Ordinary |
---|---|
1 at £1 | Rebecca Elizabeth Hanlin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,039 |
Cash | £45,970 |
Current Liabilities | £42,331 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
16 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
11 April 2023 | Confirmation statement made on 3 April 2023 with updates (4 pages) |
11 April 2023 | Change of details for Rebecca Elizabeth Hanlin as a person with significant control on 6 April 2016 (2 pages) |
11 April 2023 | Change of details for Christopher David Hanlin as a person with significant control on 6 April 2016 (2 pages) |
22 December 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
5 April 2022 | Change of details for Christopher David Hanlin as a person with significant control on 1 April 2022 (2 pages) |
5 April 2022 | Change of details for Rebecca Elizabeth Hanlin as a person with significant control on 1 April 2022 (2 pages) |
5 April 2022 | Director's details changed for Christopher David Hanlin on 1 April 2022 (2 pages) |
5 April 2022 | Director's details changed for Rebecca Elizabeth Hanlin on 1 April 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
30 November 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
8 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
14 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
13 March 2020 | Director's details changed for Rebecca Elizabeth Hanlin on 12 March 2020 (2 pages) |
13 March 2020 | Director's details changed for Christopher David Hanlin on 12 March 2020 (2 pages) |
13 March 2020 | Change of details for Christopher David Hanlin as a person with significant control on 13 March 2020 (2 pages) |
13 March 2020 | Change of details for Rebecca Elizabeth Hanlin as a person with significant control on 12 March 2020 (2 pages) |
13 March 2020 | Change of details for Christopher David Hanlin as a person with significant control on 12 March 2020 (2 pages) |
13 March 2020 | Director's details changed for Christopher David Hanlin on 13 March 2020 (2 pages) |
15 October 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
23 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
28 February 2019 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
28 February 2019 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
31 December 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
10 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
3 April 2014 | Secretary's details changed for Rebecca Elizabeth Hanlin on 3 April 2014 (1 page) |
3 April 2014 | Director's details changed for Christopher David Hanlin on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Rebecca Elizabeth Hanlin on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Christopher David Hanlin on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Rebecca Elizabeth Hanlin on 3 April 2014 (2 pages) |
3 April 2014 | Secretary's details changed for Rebecca Elizabeth Hanlin on 3 April 2014 (1 page) |
3 April 2014 | Director's details changed for Rebecca Elizabeth Hanlin on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Christopher David Hanlin on 3 April 2014 (2 pages) |
3 April 2014 | Secretary's details changed for Rebecca Elizabeth Hanlin on 3 April 2014 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 29 manor place edinburgh midlothian EH3 7DX (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 29 manor place edinburgh midlothian EH3 7DX (1 page) |
27 April 2009 | Location of register of members (1 page) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 April 2008 | Return made up to 07/04/08; no change of members
|
29 April 2008 | Return made up to 07/04/08; no change of members
|
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
4 May 2007 | Return made up to 07/04/07; full list of members (7 pages) |
4 May 2007 | Return made up to 07/04/07; full list of members (7 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 4/9 tron square edinburgh EH1 1RR (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 4/9 tron square edinburgh EH1 1RR (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
7 April 2006 | Incorporation (11 pages) |
7 April 2006 | Incorporation (11 pages) |