Edinburgh
EH12 9JE
Scotland
Director Name | Linda Coventry |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2008(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 113 Gogarloch Syke Edinburgh Midlothian EH12 9JE Scotland |
Director Name | Mr Brian John McTernan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 October 2008) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Cairns Drive Balerno Midlothian EH14 7HH Scotland |
Secretary Name | Mr Brian John McTernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 January 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Cairns Drive Balerno Midlothian EH14 7HH Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.pegasus-investigations.co.uk |
---|---|
Telephone | 0131 2722766 |
Telephone region | Edinburgh |
Registered Address | Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,333 |
Cash | £1,139 |
Current Liabilities | £11,439 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 4 weeks from now) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Micro company accounts made up to 31 March 2020 (11 pages) |
17 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
13 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
7 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
7 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
18 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
26 January 2014 | Director's details changed for Keith Stewart Coventry on 26 January 2014 (2 pages) |
26 January 2014 | Director's details changed for Keith Stewart Coventry on 26 January 2014 (2 pages) |
26 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
17 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
17 February 2013 | Register(s) moved to registered inspection location (1 page) |
17 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
17 February 2013 | Register(s) moved to registered inspection location (1 page) |
13 February 2013 | Register inspection address has been changed (1 page) |
13 February 2013 | Register inspection address has been changed (1 page) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Registered office address changed from 22 Great King Street Edinburgh Midlothian EH3 6QH on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 22 Great King Street Edinburgh Midlothian EH3 6QH on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 22 Great King Street Edinburgh Midlothian EH3 6QH on 4 May 2012 (1 page) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
1 February 2011 | Termination of appointment of Brian Mcternan as a secretary (1 page) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Termination of appointment of Brian Mcternan as a secretary (1 page) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 April 2010 | Secretary's details changed for Mr Brian Mcternan on 31 December 2009 (1 page) |
1 April 2010 | Director's details changed for Keith Stewart Coventry on 31 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Linda Coventry on 31 December 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Mr Brian Mcternan on 31 December 2009 (1 page) |
1 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Linda Coventry on 31 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Keith Stewart Coventry on 31 December 2009 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
11 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 10 cairns drive balerno midlothian EH14 7HH united kingdom (1 page) |
23 October 2008 | Appointment terminated director brian mcternan (1 page) |
23 October 2008 | Director appointed linda coventry (2 pages) |
23 October 2008 | Ad 15/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
23 October 2008 | Appointment terminated director brian mcternan (1 page) |
23 October 2008 | Ad 15/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
23 October 2008 | Director appointed linda coventry (2 pages) |
23 October 2008 | Director appointed keith stewart coventry (2 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 10 cairns drive balerno midlothian EH14 7HH united kingdom (1 page) |
23 October 2008 | Director appointed keith stewart coventry (2 pages) |
15 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
15 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
11 October 2008 | Company name changed your true potential LTD\certificate issued on 15/10/08 (2 pages) |
11 October 2008 | Company name changed your true potential LTD\certificate issued on 15/10/08 (2 pages) |
1 September 2008 | Director and secretary appointed brian mcternan (2 pages) |
1 September 2008 | Director and secretary appointed brian mcternan (2 pages) |
29 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
29 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 3 lorne avenue monifieth dundee DD5 4DW (1 page) |
3 July 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
3 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
3 July 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 3 lorne avenue monifieth dundee DD5 4DW (1 page) |
3 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page) |
20 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
20 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
8 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
5 June 2006 | Incorporation (13 pages) |
5 June 2006 | Incorporation (13 pages) |