Edinburgh
Midlothian
EH1 1HE
Scotland
Secretary Name | Mr Christopher Halliday |
---|---|
Status | Closed |
Appointed | 18 December 2013(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 November 2019) |
Role | Company Director |
Correspondence Address | 17 Dalmeny South Queensferry West Lothian EH30 9TT Scotland |
Secretary Name | Mr John McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 185 Newbattle Abbey Crescent Eskbank Dalkeith Lothian EH22 3LT Scotland |
Secretary Name | Glynn Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 December 2013) |
Role | Company Director |
Correspondence Address | Flat 9 35 Lothian Street Edinburgh EH1 1HE Scotland |
Secretary Name | Mr Christopher Halliday |
---|---|
Status | Resigned |
Appointed | 17 November 2013(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 17 November 2013) |
Role | Company Director |
Correspondence Address | 17 Wester Dalmeny Steadings Dalmeny South Queensferry West Lothian EH30 9TT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Daniel Halliday 51.00% Ordinary |
---|---|
49 at £1 | Miss Louise Kathryn Kennefick 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,456 |
Cash | £34,262 |
Current Liabilities | £59,520 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 March 2016 | Termination of appointment of a secretary (1 page) |
30 March 2016 | Termination of appointment of Christopher Halliday as a secretary (1 page) |
11 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
13 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
27 January 2014 | Appointment of Mr Christopher Halliday as a secretary (2 pages) |
27 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Termination of appointment of Glynn Morrison as a secretary (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Termination of appointment of Glynn Morrison as a secretary (1 page) |
18 December 2013 | Appointment of Mr Christopher Halliday as a secretary (2 pages) |
11 March 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Director's details changed for Daniel Halliday on 17 November 2009 (2 pages) |
7 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
7 January 2009 | Return made up to 17/11/08; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 April 2008 | Ad 12/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
6 February 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
30 January 2008 | Return made up to 17/11/07; full list of members (2 pages) |
29 January 2008 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 9 eskbank road dalkeith EH22 1HD (1 page) |
18 December 2006 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
17 November 2006 | Incorporation (16 pages) |