Edinburgh
EH6 6QU
Scotland
Director Name | Samantha Emma Duncan |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Student |
Correspondence Address | 53 Craigroyston Grove Edinburgh EH4 4GL Scotland |
Secretary Name | Mr Stuart Gilbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Craigleith Hill Gardens Edinburgh EH4 2JJ Scotland |
Secretary Name | Samantha Emma Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2009) |
Role | Student |
Correspondence Address | 53 Craigroyston Grove Edinburgh EH4 4GL Scotland |
Website | www.considerit.co.uk/ |
---|---|
Telephone | 0131 5100110 |
Telephone region | Edinburgh |
Registered Address | 37 Shore Edinburgh EH6 6QU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Stuart Gilbertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,521 |
Cash | £12,282 |
Current Liabilities | £34,528 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
5 April 2024 | Confirmation statement made on 4 April 2024 with updates (5 pages) |
---|---|
29 February 2024 | Memorandum and Articles of Association (19 pages) |
29 February 2024 | Resolutions
|
5 December 2023 | Director's details changed for Mr Stuart Gilbertson on 5 December 2023 (2 pages) |
5 December 2023 | Change of details for Mr Stuart Gilbertson as a person with significant control on 5 December 2023 (2 pages) |
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
24 August 2023 | Director's details changed for Mr Stuart Gilbertson on 24 August 2023 (2 pages) |
24 August 2023 | Change of details for Mr Stuart Gilbertson as a person with significant control on 24 August 2023 (2 pages) |
21 April 2023 | Director's details changed for Mr Stuart Gilbertson on 21 April 2023 (2 pages) |
21 April 2023 | Change of details for Mr Stuart Gilbertson as a person with significant control on 21 April 2023 (2 pages) |
5 April 2023 | Confirmation statement made on 4 April 2023 with updates (5 pages) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 April 2022 | Confirmation statement made on 4 April 2022 with updates (5 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
12 April 2021 | Confirmation statement made on 4 April 2021 with updates (5 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
15 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
13 March 2019 | Change of details for Mr Stuart Gilbertson as a person with significant control on 13 March 2019 (2 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
23 April 2018 | Registered office address changed from 17a Graham Street Edinburgh EH6 5QN to 37 Shore Edinburgh EH6 6QU on 23 April 2018 (1 page) |
17 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
1 February 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
1 February 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Director's details changed for Mr Stuart Gilbertson on 22 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Stuart Gilbertson on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Stuart Gilbertson on 2 April 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Stuart Gilbertson on 2 April 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Stuart Gilbertson on 2 April 2014 (2 pages) |
17 June 2014 | Registered office address changed from Suite 3 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from Suite 3 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 17 June 2014 (1 page) |
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 May 2012 | Registered office address changed from C/O Suite 3 2 Bonnington Bond Anderson Place Edinburgh EH6 5NP Scotland on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from C/O Suite 3 2 Bonnington Bond Anderson Place Edinburgh EH6 5NP Scotland on 16 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 600 Gorgie Road Edinburgh EH11 3AL Scotland on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 600 Gorgie Road Edinburgh EH11 3AL Scotland on 11 May 2012 (1 page) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Registered office address changed from 600 Gorgie Road Edinburgh EH11 3XP Scotland on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from 600 Gorgie Road Edinburgh EH11 3XP Scotland on 31 January 2012 (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2011 | Registered office address changed from 27 Queen Charlotte Street Edinburgh EH6 6AX Scotland on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from 27 Queen Charlotte Street Edinburgh EH6 6AX Scotland on 28 October 2011 (1 page) |
21 April 2011 | Registered office address changed from 3 Quayside Street Edinburgh EH6 6EJ Scotland on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 3 Quayside Street Edinburgh EH6 6EJ Scotland on 21 April 2011 (1 page) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Registered office address changed from C/O Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from C/O Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from C/O Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 4 May 2010 (1 page) |
7 April 2010 | Termination of appointment of Samantha Duncan as a secretary (1 page) |
7 April 2010 | Termination of appointment of Samantha Duncan as a secretary (1 page) |
7 April 2010 | Director's details changed for Mr Stuart Gilbertson on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr Stuart Gilbertson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Stuart Gilbertson on 7 April 2010 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 September 2009 | Company name changed easy pc scotland LIMITED\certificate issued on 02/09/09 (2 pages) |
2 September 2009 | Company name changed easy pc scotland LIMITED\certificate issued on 02/09/09 (2 pages) |
31 August 2009 | Appointment terminated (1 page) |
31 August 2009 | Appointment terminated (1 page) |
31 August 2009 | Registered office changed on 31/08/2009 from 50 craigleith hill gardens edinburgh EH4 2JJ (1 page) |
31 August 2009 | Registered office changed on 31/08/2009 from 50 craigleith hill gardens edinburgh EH4 2JJ (1 page) |
7 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
6 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
16 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
25 February 2008 | Appointment terminated secretary stuart gilbertson (1 page) |
25 February 2008 | Appointment terminated secretary stuart gilbertson (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New secretary appointed (1 page) |
3 September 2007 | New secretary appointed (1 page) |
3 September 2007 | Director resigned (1 page) |
4 April 2007 | Incorporation (15 pages) |
4 April 2007 | Incorporation (15 pages) |