Edinburgh
EH2 4HQ
Scotland
Secretary Name | Skene Edwards Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 5 Albyn Place Edinburgh EH2 4NJ Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2011) |
Correspondence Address | Quatermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | The Old Bakehouse 77a High Street Linlithgow EH49 7ED Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Ian Paterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,525 |
Cash | £17,964 |
Current Liabilities | £53,591 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
16 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
18 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
12 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
13 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
19 February 2017 | Registered office address changed from C/O Marchwood Accountancy Services Ltd 39 Marchwood Crescent Bathgate West Lothian EH48 1DA to 46 Charlotte Square Edinburgh EH2 4HQ on 19 February 2017 (1 page) |
19 February 2017 | Registered office address changed from C/O Marchwood Accountancy Services Ltd 39 Marchwood Crescent Bathgate West Lothian EH48 1DA to 46 Charlotte Square Edinburgh EH2 4HQ on 19 February 2017 (1 page) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
13 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
13 February 2014 | Registered office address changed from C/O Marchwood Accountancy Services Ltd 77a High Street Linlithgow West Lothian EH49 7ED Scotland on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from C/O Marchwood Accountancy Services Ltd 77a High Street Linlithgow West Lothian EH49 7ED Scotland on 13 February 2014 (1 page) |
19 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
19 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
6 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
5 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
5 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 July 2012 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA Scotland on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA Scotland on 23 July 2012 (1 page) |
29 May 2012 | Director's details changed for Ian Paterson on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ian Paterson on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 29 May 2012 (1 page) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Director's details changed for Ian Paterson on 25 July 2011 (2 pages) |
25 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Director's details changed for Ian Paterson on 25 July 2011 (2 pages) |
19 July 2011 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
19 July 2011 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
14 February 2011 | Termination of appointment of a secretary (2 pages) |
14 February 2011 | Termination of appointment of a secretary (2 pages) |
14 February 2011 | Registered office address changed from Quatermile Two 2 Lister Square Edinburgh EH3 9GL on 14 February 2011 (2 pages) |
14 February 2011 | Registered office address changed from Quatermile Two 2 Lister Square Edinburgh EH3 9GL on 14 February 2011 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
19 July 2010 | Director's details changed for Ian Paterson on 4 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Ian Paterson on 4 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Ian Paterson on 4 July 2010 (2 pages) |
23 November 2009 | Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages) |
23 November 2009 | Registered office address changed from 5 Albyn Place Edinburgh EH2 4NJ on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from 5 Albyn Place Edinburgh EH2 4NJ on 23 November 2009 (2 pages) |
23 November 2009 | Termination of appointment of Skene Edwards Llp as a secretary (2 pages) |
23 November 2009 | Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages) |
23 November 2009 | Termination of appointment of Skene Edwards Llp as a secretary (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
20 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
5 December 2007 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
5 December 2007 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
12 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Resolutions
|
5 July 2006 | Incorporation (17 pages) |
5 July 2006 | Incorporation (17 pages) |