Edinburgh
EH1 2AE
Scotland
Director Name | Leanne Aitchison |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2008) |
Role | Consultant |
Correspondence Address | 87/3 Pennywell Place Edinburgh Midlothian EH4 4NE Scotland |
Secretary Name | Susan Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2008) |
Role | Consultant |
Correspondence Address | 87/3 Pennywell Place Edinburgh Midlothian EH4 4NE Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | allwrappedupscotland.co.uk |
---|---|
Telephone | 07 834384402 |
Telephone region | Mobile |
Registered Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Veronica Mary Hyslop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,318 |
Cash | £2,216 |
Current Liabilities | £35,475 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
4 January 2024 | Confirmation statement made on 3 January 2024 with updates (5 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 28 February 2022 (5 pages) |
6 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
17 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
8 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
17 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
16 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
15 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
16 May 2017 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
15 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 May 2012 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 28 May 2012 (1 page) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 September 2011 | Director's details changed for Veronica Mary Hyslop on 21 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Veronica Mary Hyslop on 21 September 2011 (2 pages) |
14 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Veronica Mary Hyslop on 3 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Veronica Mary Hyslop on 3 January 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
9 May 2008 | Appointment terminated secretary susan barnes (1 page) |
9 May 2008 | Appointment terminated director leanne aitchison (1 page) |
9 May 2008 | Appointment terminated director leanne aitchison (1 page) |
9 May 2008 | Appointment terminated secretary susan barnes (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 41/4 granton crescent edinburgh mid lothian EH5 1BN (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 41/4 granton crescent edinburgh mid lothian EH5 1BN (1 page) |
2 April 2007 | Accounting reference date extended from 31/01/08 to 28/02/08 (1 page) |
2 April 2007 | Accounting reference date extended from 31/01/08 to 28/02/08 (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Incorporation (9 pages) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Incorporation (9 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |