Edinburgh
EH3 6RE
Scotland
Secretary Name | Mrs Carmen Scott |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
Director Name | Mrs Carmen Scott |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 26 April 2007(3 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 19 December 2023) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
Website | www.pbsconsulting.co.uk |
---|
Registered Address | 16 Forth Street Forth Street Edinburgh EH1 3LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
51 at £1 | Paul Scott 51.00% Ordinary |
---|---|
49 at £1 | Mrs Carmen Scott 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,567 |
Cash | £538 |
Current Liabilities | £24,471 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
19 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2023 | Application to strike the company off the register (1 page) |
14 March 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
8 March 2023 | Register inspection address has been changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 16 Forth Street Forth Street Edinburgh EH1 3LH (1 page) |
7 March 2023 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 16 Forth Street Forth Street Edinburgh EH1 3LH on 7 March 2023 (1 page) |
5 February 2023 | Register inspection address has been changed from 23a Windsor Street Edinburgh EH7 5LA Scotland to 64a Cumberland Street Edinburgh EH3 6RE (1 page) |
5 February 2023 | Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 5 February 2023 (1 page) |
5 September 2022 | Micro company accounts made up to 31 July 2022 (4 pages) |
26 August 2022 | Previous accounting period extended from 31 January 2022 to 31 July 2022 (3 pages) |
26 August 2022 | Current accounting period shortened from 31 July 2023 to 31 January 2023 (1 page) |
24 August 2022 | Current accounting period extended from 31 January 2023 to 31 July 2023 (1 page) |
16 February 2022 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 16 February 2022 (1 page) |
9 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
18 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
30 August 2021 | Director's details changed for Mr Paul Beaumont Scott on 30 August 2021 (2 pages) |
30 August 2021 | Director's details changed for Mr Paul Beaumont Scott on 30 August 2021 (2 pages) |
30 August 2021 | Registered office address changed from 23a Windsor Street Edinburgh EH7 5LA Scotland to 64a Cumberland Streeteh3 6Re Cumberland Street Edinburgh EH3 6RE on 30 August 2021 (1 page) |
30 August 2021 | Change of details for Mr Paul Beaumont Scott as a person with significant control on 30 August 2021 (2 pages) |
30 August 2021 | Registered office address changed from 64a Cumberland Streeteh3 6Re Cumberland Street Edinburgh EH3 6RE Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 30 August 2021 (1 page) |
30 August 2021 | Director's details changed for Mrs Carmen Scott on 30 August 2021 (2 pages) |
30 August 2021 | Secretary's details changed for Mrs Carmen Scott on 30 August 2021 (1 page) |
30 August 2021 | Change of details for Mrs Carmen Scott as a person with significant control on 30 August 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
10 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
3 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
27 January 2020 | Register inspection address has been changed from Cromwell House Oldhamstocks Cockburnspath Scotland to 23a Windsor Street Edinburgh EH7 5LA (1 page) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
3 July 2019 | Registered office address changed from Cromwell House, Oldhamstocks Cockburnspath East Lothian TD13 5XN to 23a Windsor Street Edinburgh EH7 5LA on 3 July 2019 (1 page) |
3 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
21 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
28 March 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
29 October 2016 | Micro company accounts made up to 31 January 2016 (6 pages) |
29 October 2016 | Micro company accounts made up to 31 January 2016 (6 pages) |
9 October 2016 | Director's details changed for Paul Beaumont Scott on 7 October 2016 (2 pages) |
9 October 2016 | Director's details changed for Paul Beaumont Scott on 7 October 2016 (2 pages) |
6 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
1 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
13 March 2010 | Director's details changed for Carmen Scott on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Paul Beaumont Scott on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Paul Beaumont Scott on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Carmen Scott on 13 March 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
7 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
5 November 2008 | Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 November 2008 | Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 March 2008 | Return made up to 19/01/08; full list of members (3 pages) |
20 March 2008 | Return made up to 19/01/08; full list of members (3 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
19 January 2007 | Incorporation (14 pages) |
19 January 2007 | Incorporation (14 pages) |