Edinburgh
EH3 7BD
Scotland
Secretary Name | Marie Catherine Patricia Hildyard |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2013(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
Secretary Name | Rebekah Hildyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Marchmont Road Edinburgh Midlothian EH9 1HY Scotland |
Registered Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Alex Hildyard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104,491 |
Cash | £27,153 |
Current Liabilities | £12,963 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
2 July 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
28 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 July 2017 | Notification of Alex Hildyard as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Alex Hildyard as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
31 May 2017 | Secretary's details changed for Marie Catherine Patricia Hildyard on 31 May 2017 (1 page) |
31 May 2017 | Secretary's details changed for Marie Catherine Patricia Hildyard on 31 May 2017 (1 page) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 October 2016 | Director's details changed for Alex Hildyard on 24 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Alex Hildyard on 24 October 2016 (2 pages) |
20 September 2016 | Director's details changed for Alex Hildyard on 12 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Alex Hildyard on 12 September 2016 (2 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 December 2014 | Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 15 December 2014 (1 page) |
18 August 2014 | Registered office address changed from 19 Marchmont Road Edinburgh EH9 1HY to 24a Melville Street Edinburgh Midlothian EH3 7NS on 18 August 2014 (2 pages) |
18 August 2014 | Registered office address changed from 19 Marchmont Road Edinburgh EH9 1HY to 24a Melville Street Edinburgh Midlothian EH3 7NS on 18 August 2014 (2 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
12 March 2014 | Director's details changed for Alex Hildyard on 6 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Alex Hildyard on 6 March 2014 (2 pages) |
12 March 2014 | Registered office address changed from 19 Marchmont Road Edinburgh Scotland on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 19 Marchmont Road Edinburgh Scotland on 12 March 2014 (1 page) |
12 March 2014 | Director's details changed for Alex Hildyard on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from 16/2 Bruntsfield Avenue Edinburgh Midlothian EH10 4EW on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 16/2 Bruntsfield Avenue Edinburgh Midlothian EH10 4EW on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 16/2 Bruntsfield Avenue Edinburgh Midlothian EH10 4EW on 6 March 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 December 2013 | Appointment of Marie Catherine Patricia Hildyard as a secretary (3 pages) |
17 December 2013 | Appointment of Marie Catherine Patricia Hildyard as a secretary (3 pages) |
10 December 2013 | Termination of appointment of Rebekah Hildyard as a secretary (1 page) |
10 December 2013 | Termination of appointment of Rebekah Hildyard as a secretary (1 page) |
27 August 2013 | Director's details changed for Alex Hildyard on 5 August 2013 (3 pages) |
27 August 2013 | Director's details changed for Alex Hildyard on 5 August 2013 (3 pages) |
27 August 2013 | Registered office address changed from 19, Marchmont Road Edinburgh Midlothian EH9 1HY on 27 August 2013 (2 pages) |
27 August 2013 | Registered office address changed from 19, Marchmont Road Edinburgh Midlothian EH9 1HY on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Alex Hildyard on 5 August 2013 (3 pages) |
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Director's details changed for Alex Hildyard on 25 June 2011 (2 pages) |
1 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Director's details changed for Alex Hildyard on 25 June 2011 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
14 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
25 June 2007 | Incorporation (9 pages) |
25 June 2007 | Incorporation (9 pages) |