Edinburgh
EH4 3BL
Scotland
Director Name | Mr Christopher Neil Thomas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Mrs Allison Baillie Walker |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 St. Clair Wynd Newburgh Ellon Aberdeenshire AB41 6DZ Scotland |
Secretary Name | Mrs Allison Baillie Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 St. Clair Wynd Newburgh Ellon Aberdeenshire AB41 6DZ Scotland |
Website | oneaccounting.co.uk |
---|---|
Telephone | 0131 2200152 |
Telephone region | Edinburgh |
Registered Address | Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Jellybean Partners LTD 62.50% Ordinary A |
---|---|
20 at £1 | Christopher Neil Thomas 12.50% Ordinary C |
20 at £1 | Jellybean Partners LTD 12.50% Ordinary D |
20 at £1 | Neil Andrew Faulds 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £31,010 |
Cash | £24,148 |
Current Liabilities | £101,852 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
18 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
18 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
25 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
24 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
8 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
4 April 2014 | Director's details changed for Mr Neil Andrew Faulds on 1 October 2013 (2 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
4 April 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
4 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Neil Andrew Faulds on 1 October 2013 (2 pages) |
4 April 2014 | Director's details changed for Mr Neil Andrew Faulds on 1 October 2013 (2 pages) |
4 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
3 June 2013 | Registered office address changed from Westpoint, 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Westpoint, 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Westpoint, 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 3 June 2013 (1 page) |
4 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
11 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
30 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
30 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
1 September 2011 | Director's details changed for Mr Christopher Neil Thomas on 5 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Christopher Neil Thomas on 5 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Christopher Neil Thomas on 5 August 2011 (2 pages) |
4 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Termination of appointment of Allison Walker as a secretary (1 page) |
4 April 2011 | Termination of appointment of Allison Walker as a director (1 page) |
4 April 2011 | Termination of appointment of Allison Walker as a director (1 page) |
4 April 2011 | Termination of appointment of Allison Walker as a secretary (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
13 March 2010 | Director's details changed for Christopher Neil Thomas on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Christopher Neil Thomas on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Allison Baillie Walker on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Allison Baillie Walker on 13 March 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
8 March 2009 | Return made up to 17/01/09; full list of members (5 pages) |
8 March 2009 | Return made up to 17/01/09; full list of members (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 June 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
17 June 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: westpoint, 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: westpoint, 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Return made up to 17/01/08; full list of members (4 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 7 limefield road west calder west lothian EH55 8BQ (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 7 limefield road west calder west lothian EH55 8BQ (1 page) |
11 February 2008 | Location of debenture register (1 page) |
11 February 2008 | Location of debenture register (1 page) |
11 February 2008 | Return made up to 17/01/08; full list of members (4 pages) |
17 January 2007 | Incorporation (12 pages) |
17 January 2007 | Incorporation (12 pages) |