Edinburgh
EH6 5GD
Scotland
Director Name | Joanne Wight |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Prestongrange Road Prestonpans East Lothian EH32 9DD Scotland |
Director Name | Ms Theresa Greenhill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2009) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 18 Harport Street Glasgow Lanarkshire G46 8HD Scotland |
Director Name | Mr Kenneth Morrison |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 25 November 2009) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
Director Name | Ms Joanne Wight |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 September 2012) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
Director Name | Mr Marios Papantoniou |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 17 September 2012(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2017) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
Director Name | Mr Christian Andrew Little |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 02 August 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 9a Tinto Place Edinburgh EH6 5GD Scotland |
Secretary Name | Lawsons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 39-43 Duke Street Edinburgh Lothian EH6 8HH Scotland |
Website | cityfinancialedinburgh.co.uk |
---|---|
Telephone | 0131 4482504 |
Telephone region | Edinburgh |
Registered Address | 9a Tinto Place Edinburgh EH6 5GD Scotland |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lawsons & Co LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £636 |
Cash | £636 |
Current Liabilities | £2,398 |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
---|---|
2 August 2017 | Termination of appointment of Marios Papantoniou as a director on 1 August 2017 (1 page) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Appointment of Mr Christian Andrew Little as a director on 1 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Lawsons Secretaries Limited as a secretary on 1 August 2017 (1 page) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
11 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 March 2015 | Amended total exemption small company accounts made up to 31 January 2014 (9 pages) |
23 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
27 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
30 October 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
20 September 2012 | Appointment of Mr Marios Papantoniou as a director (2 pages) |
20 September 2012 | Termination of appointment of Joanne Wight as a director (1 page) |
1 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page) |
26 November 2009 | Appointment of Ms Joanne Wight as a director (2 pages) |
26 November 2009 | Termination of appointment of Kenneth Morrison as a director (1 page) |
17 November 2009 | Appointment of Mr Kenneth Morrison as a director (2 pages) |
17 November 2009 | Termination of appointment of Theresa Greenhill as a director (1 page) |
4 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from unit 19 leith walk business centre 108 leith walk, edinburgh lothian EH6 5DT (1 page) |
21 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
7 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (1 page) |
9 January 2007 | Incorporation (19 pages) |