Edinburgh
EH10 4AN
Scotland
Secretary Name | Anne Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Vivian Terrace Edinburgh Lothian EH4 5AN Scotland |
Registered Address | 53 Falcon Avenue Edinburgh Midlothian EH10 4AN Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
1000 at £1 | Fraser Doherty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,713 |
Cash | £23,485 |
Current Liabilities | £47,354 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (4 months ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 2 weeks from now) |
22 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
25 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
16 March 2021 | Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
17 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
25 January 2018 | Director's details changed for Mr Fraser Doherty on 15 January 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
25 January 2018 | Change of details for Mr Fraser Doherty as a person with significant control on 15 January 2018 (2 pages) |
10 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 April 2016 | Registered office address changed from 18 Vivian Terrace Edinburgh Lothian EH4 5AN to 53 Falcon Avenue Edinburgh Midlothian EH10 4AN on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 18 Vivian Terrace Edinburgh Lothian EH4 5AN to 53 Falcon Avenue Edinburgh Midlothian EH10 4AN on 14 April 2016 (2 pages) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 January 2015 | Termination of appointment of Anne Doherty as a secretary on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Anne Doherty as a secretary on 1 January 2015 (1 page) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Termination of appointment of Anne Doherty as a secretary on 1 January 2015 (1 page) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
1 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
24 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Mr Fraser Doherty on 15 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Mr Fraser Doherty on 15 January 2010 (2 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 February 2009 | Director's change of particulars / fraser doherty / 15/01/2007 (1 page) |
9 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
9 February 2009 | Director's change of particulars / fraser doherty / 15/01/2007 (1 page) |
21 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
15 January 2007 | Incorporation (12 pages) |
15 January 2007 | Incorporation (12 pages) |