Beaverbank Business Park
Edinburgh
Lothian
EH7 4HG
Scotland
Secretary Name | Benson Accounting Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | Hw, Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Registered Address | 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Stephen Michael Gill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,617 |
Current Liabilities | £81,471 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
16 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
26 October 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
7 July 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
13 April 2022 | Registered office address changed from 1st Floor 45 Frederick Street Edinburgh EH2 1EP Scotland to 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG on 13 April 2022 (1 page) |
22 November 2021 | Micro company accounts made up to 30 June 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
30 March 2017 | Registered office address changed from 37 (2F1) George Street Edinburgh EH1 2HN to 1st Floor 45 Frederick Street Edinburgh EH2 1EP on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 37 (2F1) George Street Edinburgh EH1 2HN to 1st Floor 45 Frederick Street Edinburgh EH2 1EP on 30 March 2017 (1 page) |
21 February 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
21 February 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
10 January 2017 | Director's details changed for Mr Stephen Michael Gill on 9 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Stephen Michael Gill on 9 January 2017 (2 pages) |
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
17 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
17 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 April 2015 | Director's details changed for Mr Stephen Michael Gill on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 4 Northumberland Street Edinburgh EH3 6LW to 37 (2F1) George Street Edinburgh EH1 2HN on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 4 Northumberland Street Edinburgh EH3 6LW to 37 (2F1) George Street Edinburgh EH1 2HN on 8 April 2015 (1 page) |
8 April 2015 | Director's details changed for Mr Stephen Michael Gill on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 4 Northumberland Street Edinburgh EH3 6LW to 37 (2F1) George Street Edinburgh EH1 2HN on 8 April 2015 (1 page) |
8 April 2015 | Director's details changed for Mr Stephen Michael Gill on 8 April 2015 (2 pages) |
19 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
19 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 October 2012 | Registered office address changed from Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom on 3 October 2012 (1 page) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 July 2010 | Director's details changed for Stephen Michael Gill on 1 February 2010 (2 pages) |
2 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Stephen Michael Gill on 1 February 2010 (2 pages) |
2 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Termination of appointment of Benson Accounting Management Ltd as a secretary (1 page) |
2 July 2010 | Director's details changed for Stephen Michael Gill on 1 February 2010 (2 pages) |
2 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Termination of appointment of Benson Accounting Management Ltd as a secretary (1 page) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 October 2008 | Secretary's change of particulars / benson accounting management LTD / 01/06/2008 (1 page) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Return made up to 04/06/08; full list of members (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 3 grosvenor gardens edinburgh EH12 5JU (1 page) |
28 October 2008 | Secretary's change of particulars / benson accounting management LTD / 01/06/2008 (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Return made up to 04/06/08; full list of members (3 pages) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 3 grosvenor gardens edinburgh EH12 5JU (1 page) |
4 June 2007 | Incorporation (17 pages) |
4 June 2007 | Incorporation (17 pages) |