Newton Grange
Dalkeith
Midlothian
EH22 4NL
Scotland
Director Name | Mr John Noble |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Electrical Contractor |
Country of Residence | Scotland |
Correspondence Address | 2 Victoria Gardens Newtongrange Dalkeith Midlothian EH22 4NL Scotland |
Director Name | Mr Alasdair Noble |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Linda Mary Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 September 2016) |
Role | Company Director |
Correspondence Address | 15 Burnside Avenue Easthouses Dalkeith Midlothian EH22 4JB Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | john-noble.co.uk |
---|---|
Telephone | 0131 6602275 |
Telephone region | Edinburgh |
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | John Noble 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (1 month from now) |
18 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
15 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
20 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
9 February 2021 | Registered office address changed from C/O Springfords Llp Dundas House Westfield Park Eskbank Midlothian EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 February 2021 (1 page) |
9 February 2021 | Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 February 2021 (1 page) |
22 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
7 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
30 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
23 October 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 September 2016 | Termination of appointment of Linda Mary Noble as a secretary on 14 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Linda Mary Noble as a secretary on 14 September 2016 (1 page) |
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 January 2016 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
14 January 2016 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
7 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
7 July 2015 | Change of share class name or designation (2 pages) |
7 July 2015 | Change of share class name or designation (2 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
7 July 2015 | Resolutions
|
7 July 2015 | Resolutions
|
25 June 2015 | Appointment of Mr Alasdair Noble as a director on 1 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Alasdair Noble as a director on 1 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Alasdair Noble as a director on 1 June 2015 (2 pages) |
11 May 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
11 May 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 April 2015 | Company name changed john noble electrical LTD.\certificate issued on 13/04/15
|
13 April 2015 | Company name changed john noble electrical LTD.\certificate issued on 13/04/15
|
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 November 2014 | Registered office address changed from Unit 3 Sherwood Industrial Estate Bonnyrigg Midlothian EH19 3LW to C/O Springfords Llp Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Unit 3 Sherwood Industrial Estate Bonnyrigg Midlothian EH19 3LW to C/O Springfords Llp Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 24 November 2014 (1 page) |
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
14 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 June 2010 | Director's details changed for John Noble on 16 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Elizabeth Conrad Noble on 16 April 2010 (2 pages) |
24 June 2010 | Director's details changed for John Noble on 16 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Elizabeth Conrad Noble on 16 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
24 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
16 October 2008 | Return made up to 16/04/08; full list of members
|
16 October 2008 | Return made up to 16/04/08; full list of members
|
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
16 April 2007 | Incorporation (15 pages) |
16 April 2007 | Incorporation (15 pages) |