Edinburgh
Midlothian
EH7 5LA
Scotland
Director Name | Mr John Porteous |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2014(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 17 Windsor Street Edinburgh Midlothian EH7 5LA Scotland |
Secretary Name | Mrs Helen MacDonald |
---|---|
Status | Current |
Appointed | 14 June 2014(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 17 Windsor Street Edinburgh Midlothian EH7 5LA Scotland |
Director Name | Mr David Thomson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 15 Albany Street Edinburgh Midlothian EH1 3PY Scotland |
Secretary Name | Mr John Porteous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Albany Street Edinburgh EH1 3PY Scotland |
Director Name | Mr John Porteous |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 April 2009) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 15 Albany Street Edinburgh EH1 3PY Scotland |
Secretary Name | Mr David Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 April 2009) |
Role | Process Consultant |
Correspondence Address | 83/6 Newhaven Road Edinburgh Midlothian EH6 5QQ Scotland |
Registered Address | 17 Windsor Street Edinburgh Midlothian EH7 5LA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
5 at £1 | David Thomson 50.00% Ordinary |
---|---|
5 at £1 | John Porteous 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,250 |
Cash | £103,298 |
Current Liabilities | £45,885 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
17 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
6 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
13 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
11 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
15 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
17 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
30 December 2020 | Notification of John Porteous as a person with significant control on 3 April 2017 (2 pages) |
30 December 2020 | Notification of David Nicholas Michael Thomson as a person with significant control on 3 April 2017 (2 pages) |
30 December 2020 | Withdrawal of a person with significant control statement on 30 December 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
12 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
9 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
9 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 June 2014 | Termination of appointment of John Porteous as a secretary (1 page) |
15 June 2014 | Appointment of Mrs Helen Macdonald as a secretary (2 pages) |
15 June 2014 | Termination of appointment of John Porteous as a secretary (1 page) |
15 June 2014 | Appointment of Mr John Porteous as a director (2 pages) |
15 June 2014 | Appointment of Mrs Helen Macdonald as a secretary (2 pages) |
15 June 2014 | Appointment of Mr John Porteous as a director (2 pages) |
6 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
7 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
7 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 April 2011 | Secretary's details changed for Mr John Porteous on 1 April 2011 (1 page) |
7 April 2011 | Director's details changed for Mr David Thomson on 1 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Director's details changed for Mr David Thomson on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mr John Porteous on 1 April 2011 (1 page) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Secretary's details changed for Mr John Porteous on 1 April 2011 (1 page) |
7 April 2011 | Director's details changed for Mr David Thomson on 1 April 2011 (2 pages) |
11 December 2010 | Registered office address changed from 2/6 Bellevue Terrace Edinburgh Midlothian EH7 4DU United Kingdom on 11 December 2010 (1 page) |
11 December 2010 | Registered office address changed from 2/6 Bellevue Terrace Edinburgh Midlothian EH7 4DU United Kingdom on 11 December 2010 (1 page) |
27 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 July 2010 | Registered office address changed from 15 Albany Street Edinburgh Midlothian EH1 3PY on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from 15 Albany Street Edinburgh Midlothian EH1 3PY on 26 July 2010 (1 page) |
4 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
4 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
4 April 2010 | Director's details changed for Mr David Thomson on 3 April 2010 (2 pages) |
4 April 2010 | Director's details changed for Mr David Thomson on 3 April 2010 (2 pages) |
4 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
4 April 2010 | Director's details changed for Mr David Thomson on 3 April 2010 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 May 2009 | Appointment terminated director john porteous (1 page) |
5 May 2009 | Appointment terminated secretary david thomson (1 page) |
5 May 2009 | Appointment terminated director john porteous (1 page) |
5 May 2009 | Secretary appointed mr john porteous (1 page) |
5 May 2009 | Appointment terminated secretary david thomson (1 page) |
5 May 2009 | Secretary appointed mr john porteous (1 page) |
5 May 2009 | Director appointed mr david nicholas michael thomson (1 page) |
5 May 2009 | Director appointed mr david nicholas michael thomson (1 page) |
3 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
3 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
29 December 2008 | Appointment terminated director david thomson (1 page) |
29 December 2008 | Secretary appointed mr david nicholas michael thomson (1 page) |
29 December 2008 | Secretary appointed mr david nicholas michael thomson (1 page) |
29 December 2008 | Appointment terminated secretary john porteous (1 page) |
29 December 2008 | Director appointed mr john porteous (1 page) |
29 December 2008 | Director appointed mr john porteous (1 page) |
29 December 2008 | Appointment terminated secretary john porteous (1 page) |
29 December 2008 | Appointment terminated director david thomson (1 page) |
9 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 September 2008 | Director's change of particulars / david thomson / 01/04/2008 (2 pages) |
22 September 2008 | Return made up to 03/04/08; full list of members (3 pages) |
22 September 2008 | Return made up to 03/04/08; full list of members (3 pages) |
22 September 2008 | Director's change of particulars / david thomson / 01/04/2008 (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 83/6 newhaven road edinburgh midlothian EH6 5QQ (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 83/6 newhaven road edinburgh midlothian EH6 5QQ (1 page) |
3 April 2007 | Incorporation (16 pages) |
3 April 2007 | Incorporation (16 pages) |