Edinburgh
EH4 6LS
Scotland
Secretary Name | Patricia Mary Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 B/5 Orwell Terrace Edinburgh Midlothian EH11 2DU Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Registered Address | 3 Walker Street Edinburgh EH3 7JY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
4 at £1 | Christopher Reis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,950 |
Current Liabilities | £554 |
Latest Accounts | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 20 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 20 October |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month, 1 week from now) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Micro company accounts made up to 20 October 2019 (2 pages) |
8 July 2019 | Micro company accounts made up to 20 October 2018 (2 pages) |
30 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 20 October 2017 (3 pages) |
2 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 20 October 2016 (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 20 October 2016 (3 pages) |
5 May 2017 | Registered office address changed from 37 George Street Edinburgh EH2 2HN Scotland to 3 Walker Street Edinburgh EH3 7JY on 5 May 2017 (1 page) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
5 May 2017 | Director's details changed for Christopher Reis on 23 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
5 May 2017 | Termination of appointment of Patricia Mary Nicoll as a secretary on 22 April 2016 (1 page) |
5 May 2017 | Termination of appointment of Patricia Mary Nicoll as a secretary on 22 April 2016 (1 page) |
5 May 2017 | Director's details changed for Christopher Reis on 23 April 2017 (2 pages) |
5 May 2017 | Registered office address changed from 37 George Street Edinburgh EH2 2HN Scotland to 3 Walker Street Edinburgh EH3 7JY on 5 May 2017 (1 page) |
20 July 2016 | Total exemption small company accounts made up to 20 October 2015 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 20 October 2015 (3 pages) |
12 July 2016 | Registered office address changed from 64 Corstorphine Road Edinburgh EH12 6JQ to 37 George Street Edinburgh EH2 2HN on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 64 Corstorphine Road Edinburgh EH12 6JQ to 37 George Street Edinburgh EH2 2HN on 12 July 2016 (1 page) |
29 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
16 July 2015 | Total exemption small company accounts made up to 20 October 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 20 October 2014 (3 pages) |
2 June 2015 | Director's details changed for Christopher Reis on 6 April 2015 (2 pages) |
2 June 2015 | Director's details changed for Christopher Reis on 6 April 2015 (2 pages) |
2 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Christopher Reis on 6 April 2015 (2 pages) |
2 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 July 2014 | Total exemption small company accounts made up to 20 October 2013 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 20 October 2013 (3 pages) |
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 June 2013 | Total exemption small company accounts made up to 20 October 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 20 October 2012 (5 pages) |
30 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 20 October 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 20 October 2011 (5 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 20 October 2010 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 20 October 2010 (6 pages) |
13 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 20 October 2009 (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 20 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Accounts for a dormant company made up to 20 October 2008 (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 20 October 2008 (2 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
5 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
5 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
20 February 2008 | Accounts for a dormant company made up to 20 October 2007 (2 pages) |
20 February 2008 | Accounts for a dormant company made up to 20 October 2007 (2 pages) |
9 July 2007 | Accounting reference date extended from 30/04/07 to 20/10/07 (1 page) |
9 July 2007 | Accounting reference date extended from 30/04/07 to 20/10/07 (1 page) |
5 July 2007 | Ad 27/06/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 July 2007 | Ad 27/06/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
27 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
21 April 2006 | Incorporation (17 pages) |
21 April 2006 | Incorporation (17 pages) |