Edinburgh
EH2 1JX
Scotland
Secretary Name | Arlene Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2007(same day as company formation) |
Role | IFA |
Correspondence Address | 23/4 Great King Street Edinburgh Midlothian EH3 6QW Scotland |
Director Name | Mrs Arlene Davidson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Operations & Compliance Director |
Country of Residence | Scotland |
Correspondence Address | 18 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Mr Edward William Pidcock |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2012(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 18 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Mr Barry Linden Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | 23/4 Great King Street Edinburgh Midlothian EH3 6QW Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.ravenstone.uk.com/ |
---|---|
Telephone | 0131 5587070 |
Telephone region | Edinburgh |
Registered Address | 18 Queen Street Edinburgh EH2 1JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,805 |
Cash | £11,087 |
Current Liabilities | £36,264 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 17 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
14 May 2020 | Micro company accounts made up to 30 August 2019 (2 pages) |
---|---|
28 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
18 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 August 2018 (4 pages) |
10 October 2018 | Previous accounting period extended from 30 August 2018 to 31 August 2018 (1 page) |
21 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 30 August 2017 (4 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
3 October 2017 | Registered office address changed from 24 York Place Edinburgh EH1 3EP to 18 Queen Street Edinburgh EH2 1JX on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from 24 York Place Edinburgh EH1 3EP to 18 Queen Street Edinburgh EH2 1JX on 3 October 2017 (1 page) |
25 May 2017 | Total exemption small company accounts made up to 30 August 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 August 2016 (4 pages) |
12 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
10 March 2016 | Total exemption small company accounts made up to 30 August 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 August 2015 (4 pages) |
3 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
12 March 2015 | Total exemption small company accounts made up to 30 August 2014 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 August 2014 (4 pages) |
18 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
16 December 2013 | Total exemption small company accounts made up to 30 August 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 August 2013 (4 pages) |
21 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 August 2012 (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 August 2012 (4 pages) |
15 June 2012 | Appointment of Mr Edward William Pidcock as a director (2 pages) |
15 June 2012 | Appointment of Mr Edward William Pidcock as a director (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 August 2011 (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 August 2011 (3 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 August 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 August 2010 (4 pages) |
3 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Appointment of Mrs Arlene Davidson as a director (2 pages) |
3 June 2010 | Appointment of Mrs Arlene Davidson as a director (2 pages) |
3 June 2010 | Director's details changed for Barry Linden Davidson on 1 January 2010 (2 pages) |
3 June 2010 | Termination of appointment of Barry Davidson as a secretary (1 page) |
3 June 2010 | Director's details changed for Barry Linden Davidson on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Barry Linden Davidson on 1 January 2010 (2 pages) |
3 June 2010 | Termination of appointment of Barry Davidson as a secretary (1 page) |
3 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 August 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 August 2009 (4 pages) |
11 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
14 February 2009 | Total exemption small company accounts made up to 30 August 2008 (4 pages) |
14 February 2009 | Total exemption small company accounts made up to 30 August 2008 (4 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Nc inc already adjusted 01/08/07 (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Nc inc already adjusted 01/08/07 (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Ad 01/06/07--------- £ si 14998@1=14998 £ ic 4/15002 (2 pages) |
6 August 2007 | Ad 01/06/07--------- £ si 14998@1=14998 £ ic 4/15002 (2 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
16 July 2007 | Ad 17/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 July 2007 | Ad 17/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 July 2007 | Accounting reference date extended from 30/04/08 to 30/08/08 (1 page) |
16 July 2007 | Accounting reference date extended from 30/04/08 to 30/08/08 (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Incorporation (6 pages) |
17 April 2007 | Incorporation (6 pages) |