Peebles
EH45 8LQ
Scotland
Secretary Name | Mrs Laura Marie Grant |
---|---|
Status | Current |
Appointed | 01 January 2014(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland |
Director Name | Mr James Alexander Grant |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 / F2 9 Sloan Street Edinburgh EH6 8PL Scotland |
Secretary Name | John Alan Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Braes 30 Burn Road Darvel Ayrshire KA17 0DB Scotland |
Director Name | John Alan Grant |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Braes 30 Burn Road Darvel Ayrshire KA17 0DB Scotland |
Director Name | Philip Cannon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129-10 Gylemuir Road Corstorphine Edinburgh EH12 7DL Scotland |
Secretary Name | Mr James Alexander Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Graham Cottage 16 Elcho Street Peebles EH45 8LQ Scotland |
Director Name | Mrs Carole Rorrison |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(12 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Kirkhill Road Penicuik EH26 8JF Scotland |
Website | accommodate-rural.com |
---|---|
Email address | [email protected] |
Telephone | 01721 721550 |
Telephone region | Peebles |
Registered Address | 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | James Alexander Grant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,110 |
Cash | £10,802 |
Current Liabilities | £160,366 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
6 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Total exemption full accounts made up to 30 August 2022 (7 pages) |
1 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 30 August 2021 (7 pages) |
24 May 2022 | Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page) |
17 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 30 August 2020 (7 pages) |
26 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
3 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
30 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
29 May 2019 | Termination of appointment of Carole Rorrison as a director on 22 May 2019 (1 page) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
13 March 2019 | Appointment of Mrs Carole Rorrison as a director on 1 September 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
28 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
10 August 2016 | Registered office address changed from C/O Js Accounting Services Ltd 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from C/O Js Accounting Services Ltd 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
6 March 2015 | Termination of appointment of Philip Cannon as a director on 3 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Philip Cannon as a director on 3 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Philip Cannon as a director on 3 March 2015 (1 page) |
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 January 2014 | Termination of appointment of James Grant as a secretary (1 page) |
31 January 2014 | Termination of appointment of James Grant as a secretary (1 page) |
31 January 2014 | Appointment of Mrs Laura Marie Grant as a secretary (2 pages) |
31 January 2014 | Appointment of Mrs Laura Marie Grant as a secretary (2 pages) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Registered office address changed from C/O J S Accounting Services Ltd Bruntsfield House 6C Bruntsfield Terrace Edinburgh EH10 4EX Scotland on 9 November 2012 (1 page) |
9 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Registered office address changed from C/O J S Accounting Services Ltd Bruntsfield House 6C Bruntsfield Terrace Edinburgh EH10 4EX Scotland on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from C/O J S Accounting Services Ltd Bruntsfield House 6C Bruntsfield Terrace Edinburgh EH10 4EX Scotland on 9 November 2012 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 September 2011 | Registered office address changed from 36 Bruntsfield Place Edinburgh EH10 4HJ United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from 36 Bruntsfield Place Edinburgh EH10 4HJ United Kingdom on 29 September 2011 (1 page) |
27 September 2011 | Secretary's details changed for Mr James Alexander Grant on 26 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr James Alexander Grant on 26 September 2011 (2 pages) |
27 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Secretary's details changed for Mr James Alexander Grant on 26 September 2011 (2 pages) |
27 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Director's details changed for Mr James Alexander Grant on 26 September 2011 (2 pages) |
31 July 2011 | Registered office address changed from Glenauchen House, 31 Braidwood Road, Braidwood Carluke Lanarkshire ML8 5NY on 31 July 2011 (1 page) |
31 July 2011 | Registered office address changed from Glenauchen House, 31 Braidwood Road, Braidwood Carluke Lanarkshire ML8 5NY on 31 July 2011 (1 page) |
22 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Philip Cannon on 24 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Philip Cannon on 24 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr James Alexander Grant on 24 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr James Alexander Grant on 24 August 2010 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
7 April 2009 | Appointment terminated director john grant (1 page) |
7 April 2009 | Director appointed mr james alexander grant (1 page) |
7 April 2009 | Appointment terminated director john grant (1 page) |
7 April 2009 | Director appointed mr james alexander grant (1 page) |
26 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | Director resigned (1 page) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 121 clyde street carluke ML8 5BG (1 page) |
18 September 2007 | Location of debenture register (1 page) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Location of debenture register (1 page) |
18 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 121 clyde street carluke ML8 5BG (1 page) |
24 August 2006 | Incorporation (17 pages) |
24 August 2006 | Incorporation (17 pages) |