Edinburgh
EH6 6DU
Scotland
Director Name | Mrs Pauline Elizabeth Donaldson Kerr |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2007(same day as company formation) |
Role | Personal Trainer |
Country of Residence | Scotland |
Correspondence Address | 5/4 Cables Wynd Edinburgh EH6 6DU Scotland |
Secretary Name | Dr George Kerr |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2008(1 year after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Correspondence Address | 5/4 Cables Wynd Edinburgh EH6 6DU Scotland |
Secretary Name | Ms Valerie Anne Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Caroline Gardens Edinburgh Midlothian EH12 6XJ Scotland |
Telephone | 0131 5552436 |
---|---|
Telephone region | Edinburgh |
Registered Address | 7 Palmerston Place Edinburgh EH12 5AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dr George Kerr 50.00% Ordinary |
---|---|
1 at £1 | Pauline Elizabeth Donaldson Kerr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,294 |
Cash | £540 |
Current Liabilities | £53,468 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
8 August 2007 | Delivered on: 14 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
17 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
19 January 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
16 July 2020 | Registered office address changed from The Club 44-46 West Bowling Green Street Edinburgh EH6 5PB to 7 Palmerston Place Edinburgh EH12 5AH on 16 July 2020 (1 page) |
16 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
17 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 July 2015 | Director's details changed for Dr George Kerr on 5 June 2015 (2 pages) |
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Secretary's details changed for Dr George Kerr on 5 June 2015 (1 page) |
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Secretary's details changed for Dr George Kerr on 5 June 2015 (1 page) |
16 July 2015 | Director's details changed for Pauline Elizabeth Donaldson Kerr on 5 June 2015 (2 pages) |
16 July 2015 | Secretary's details changed for Dr George Kerr on 5 June 2015 (1 page) |
16 July 2015 | Director's details changed for Dr George Kerr on 5 June 2015 (2 pages) |
16 July 2015 | Director's details changed for Pauline Elizabeth Donaldson Kerr on 5 June 2015 (2 pages) |
16 July 2015 | Director's details changed for Dr George Kerr on 5 June 2015 (2 pages) |
16 July 2015 | Director's details changed for Pauline Elizabeth Donaldson Kerr on 5 June 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 July 2014 | Director's details changed for George Kerr on 12 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Pauline Elizabeth Donaldson Kerr on 12 July 2014 (2 pages) |
16 July 2014 | Secretary's details changed for George Kerr on 12 July 2014 (1 page) |
16 July 2014 | Secretary's details changed for George Kerr on 12 July 2014 (1 page) |
16 July 2014 | Director's details changed for George Kerr on 12 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Pauline Elizabeth Donaldson Kerr on 12 July 2014 (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 August 2013 | Annual return made up to 12 July 2013
|
6 August 2013 | Annual return made up to 12 July 2013
|
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 September 2012 | Annual return made up to 12 July 2012 (14 pages) |
13 September 2012 | Annual return made up to 12 July 2012 (14 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (14 pages) |
5 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (14 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 September 2010 | Annual return made up to 12 July 2010 (14 pages) |
16 September 2010 | Annual return made up to 12 July 2010 (14 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 October 2009 | Annual return made up to 12 July 2009 (5 pages) |
20 October 2009 | Annual return made up to 12 July 2009 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 August 2008 | Secretary appointed george kerr (2 pages) |
19 August 2008 | Return made up to 12/07/08; full list of members (7 pages) |
19 August 2008 | Secretary appointed george kerr (2 pages) |
19 August 2008 | Appointment terminated secretary valerie stuart (1 page) |
19 August 2008 | Return made up to 12/07/08; full list of members (7 pages) |
19 August 2008 | Appointment terminated secretary valerie stuart (1 page) |
14 August 2007 | Partic of mort/charge * (3 pages) |
14 August 2007 | Partic of mort/charge * (3 pages) |
12 July 2007 | Incorporation (15 pages) |
12 July 2007 | Incorporation (15 pages) |