Edinburgh
Midlothian
EH7 5JT
Scotland
Director Name | Mr Stuart William Jackson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2009(3 years after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Montgomery Street Lane Edinburgh Midlothian EH7 5JT Scotland |
Secretary Name | Ruth Veronica Mildred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 21 Easter Warriston Edinburgh EH7 4QX Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 3a Montgomery Street Lane Edinburgh Midlothian EH7 5JT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Current Liabilities | £2 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (4 pages) |
6 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
15 December 2021 | Total exemption full accounts made up to 31 July 2021 (4 pages) |
21 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
23 September 2020 | Registered office address changed from 51 Bernard Street Edinburgh EH6 6SL to 3a Montgomery Street Lane Edinburgh Midlothian EH7 5JT on 23 September 2020 (1 page) |
23 September 2020 | Change of details for Mr Stuart William Jackson as a person with significant control on 23 September 2020 (2 pages) |
23 September 2020 | Director's details changed for Mr Stuart William Jackson on 23 September 2020 (2 pages) |
23 September 2020 | Director's details changed for Mr Michael Grimm-Foxen on 23 September 2020 (2 pages) |
23 September 2020 | Change of details for Mr Michael Grimm Foxen as a person with significant control on 23 September 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 September 2016 | Director's details changed for Mr Stuart William Jackson on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Michael Grimm-Foxen on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Michael Grimm-Foxen on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Stuart William Jackson on 14 September 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mr Stuart William Jackson on 14 November 2014 (2 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mr Stuart William Jackson on 14 November 2014 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
6 November 2009 | Termination of appointment of Ruth Mildred as a secretary (1 page) |
6 November 2009 | Termination of appointment of Ruth Mildred as a secretary (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 51 bernard street edinburgh EH6 6SL united kingdom (1 page) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
21 July 2009 | Director appointed mr stuart jackson (2 pages) |
21 July 2009 | Director appointed mr stuart jackson (2 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 37 broughton street edinburgh midlothian EH1 3JU (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 51 bernard street edinburgh EH6 6SL united kingdom (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 37 broughton street edinburgh midlothian EH1 3JU (1 page) |
21 July 2009 | Location of debenture register (1 page) |
8 January 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
8 January 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
25 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
25 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
17 August 2006 | Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2006 | Particulars of contract relating to shares (2 pages) |
17 August 2006 | Particulars of contract relating to shares (2 pages) |
17 August 2006 | Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
28 July 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
28 July 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
30 June 2006 | Incorporation (9 pages) |
30 June 2006 | Incorporation (9 pages) |