Edinburgh
EH3 7BD
Scotland
Secretary Name | Anna Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | HR Manager |
Correspondence Address | 51 Lochend Road Edinburgh EH6 8DQ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Keith Makin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130 |
Cash | £431 |
Current Liabilities | £42,467 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
1 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
9 September 2021 | Confirmation statement made on 29 August 2021 with updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
4 September 2019 | Director's details changed for Mr Keith Makin on 4 September 2019 (2 pages) |
4 September 2019 | Change of details for Mr Keith Makin as a person with significant control on 4 September 2019 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
7 September 2017 | Change of details for Mr Keith Makin as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Change of details for Mr Keith Makin as a person with significant control on 7 September 2017 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 May 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 16 December 2014 (1 page) |
26 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2011 | Termination of appointment of Anna Thomas as a secretary (2 pages) |
24 March 2011 | Termination of appointment of Anna Thomas as a secretary (2 pages) |
3 September 2010 | Director's details changed for Keith Makin on 29 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Director's details changed for Keith Makin on 29 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Registered office address changed from 51 Lochend Road Edinburgh EH6 8DQ on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 51 Lochend Road Edinburgh EH6 8DQ on 2 September 2010 (1 page) |
2 September 2010 | Secretary's details changed for Anna Louise Thomas on 29 August 2010 (1 page) |
2 September 2010 | Registered office address changed from 51 Lochend Road Edinburgh EH6 8DQ on 2 September 2010 (1 page) |
2 September 2010 | Secretary's details changed for Anna Louise Thomas on 29 August 2010 (1 page) |
14 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
26 June 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
26 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
26 June 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
24 June 2009 | Return made up to 29/08/08; full list of members (3 pages) |
24 June 2009 | Return made up to 29/08/07; full list of members (3 pages) |
24 June 2009 | Return made up to 29/08/08; full list of members (3 pages) |
24 June 2009 | Return made up to 29/08/07; full list of members (3 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Incorporation (16 pages) |
29 August 2006 | Incorporation (16 pages) |