Company NameThe Really Good Company (Edinburgh) Limited
DirectorsJane Gilburt and Colin Gilburt
Company StatusActive
Company NumberSC311265
CategoryPrivate Limited Company
Incorporation Date1 November 2006(17 years, 5 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Jane Gilburt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(3 months, 1 week after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClaylands Farm
Claylands Road
Newbridge
Edinburgh
EH28 8LZ
Scotland
Secretary NameMrs Jane Gilburt
NationalityBritish
StatusCurrent
Appointed06 February 2007(3 months, 1 week after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClaylands Farm
Claylands Road
Newbridge
Edinburgh
EH28 8LZ
Scotland
Director NameMr Colin Gilburt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressClaylands Nursery Claylands Road
Newbridge
EH28 8LZ
Scotland
Director NameMr Colin James Gilburt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClaylands Farm
Claylands Road
Newbridge
Edinburgh
EH28 8LZ
Scotland
Director NameMrs Elaine Vassie
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2013)
RoleHeadmistress Retired
Country of ResidenceUnited Kingdom
Correspondence AddressClaylands Farm, Claylands Road
Edinburgh
Mid Lothian
EH28 8LZ
Scotland
Director NameMs Martha Burnett
Date of BirthJuly 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed05 May 2014(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClaylands Farm, Claylands Road
Edinburgh
Mid Lothian
EH28 8LZ
Scotland
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed01 November 2006(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed01 November 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed01 November 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressOld Dairy House The Old Dairy House
Dundas Home Farm
South Queensferry
West Lothian
EH30 9SS
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

1 at £1Colin Gilburt
50.00%
Ordinary
1 at £1Jane Gilburt
50.00%
Ordinary

Financials

Year2014
Net Worth-£88,471
Cash£1,732
Current Liabilities£6,850

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Filing History

28 July 2023Registered office address changed from Claylands Farm, Claylands Road Edinburgh Mid Lothian EH28 8LZ to Old Dairy House the Old Dairy House Dundas Home Farm South Queensferry West Lothian EH30 9SS on 28 July 2023 (1 page)
28 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
9 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
25 March 2022Accounts for a dormant company made up to 30 November 2021 (12 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 30 November 2020 (8 pages)
13 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
17 May 2020Accounts for a dormant company made up to 30 November 2019 (8 pages)
7 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
7 August 2019Appointment of Mr Colin Gilburt as a director on 1 August 2019 (2 pages)
7 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
4 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 30 November 2017 (12 pages)
17 January 2018Accounts for a dormant company made up to 30 November 2017 (12 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
4 September 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 September 2015Termination of appointment of Martha Burnett as a director on 8 September 2015 (1 page)
9 September 2015Termination of appointment of Martha Burnett as a director on 8 September 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 May 2014Appointment of Ms Martha Burnett as a director (2 pages)
6 May 2014Appointment of Ms Martha Burnett as a director (2 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
9 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 June 2013Termination of appointment of Elaine Vassie as a director (1 page)
19 June 2013Termination of appointment of Elaine Vassie as a director (1 page)
11 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
11 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
11 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
21 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
6 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
6 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
6 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 January 2011Appointment of a director (2 pages)
24 January 2011Appointment of a director (2 pages)
23 January 2011Appointment of Mrs Elaine Vassie as a director (2 pages)
23 January 2011Termination of appointment of Colin Gilburt as a director (1 page)
23 January 2011Termination of appointment of Colin Gilburt as a director (1 page)
23 January 2011Appointment of Mrs Elaine Vassie as a director (2 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 November 2009Director's details changed for Colin Gilburt on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Jane Gilburt on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Colin Gilburt on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Jane Gilburt on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Jane Gilburt on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Colin Gilburt on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
30 September 2009Total exemption full accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption full accounts made up to 30 November 2008 (4 pages)
12 November 2008Return made up to 01/11/08; full list of members (10 pages)
12 November 2008Return made up to 01/11/08; full list of members (10 pages)
10 October 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
10 October 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
14 November 2007Return made up to 01/11/07; full list of members (2 pages)
14 November 2007Return made up to 01/11/07; full list of members (2 pages)
7 February 2007New secretary appointed (1 page)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Registered office changed on 06/02/07 from: claylands farm, claylands road newbridge edinburgh EH28 8LZ (1 page)
6 February 2007Registered office changed on 06/02/07 from: claylands farm, claylands road newbridge edinburgh EH28 8LZ (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
1 November 2006Incorporation (11 pages)
1 November 2006Incorporation (11 pages)