Edinburgh
Midlothian
EH12 8HT
Scotland
Secretary Name | Jane Ann Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Craigs Crescent Edinburgh Midlothian EH12 8HT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Douglas Brown 66.67% Ordinary |
---|---|
1 at £1 | Jane Ann Brown 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £296,918 |
Cash | £308,910 |
Current Liabilities | £19,192 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2017 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to Forsyth House 93 George Street Edinburgh EH2 3ES on 26 January 2017 (2 pages) |
---|---|
26 January 2017 | Resolutions
|
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
30 October 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 30 October 2014 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
21 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2009 | Director's details changed for Douglas Brown on 21 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
22 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 November 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
6 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
2 November 2006 | New director appointed (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Ad 16/10/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Incorporation (15 pages) |