Straiton
Loanhead
Midlothian
EH20 9QZ
Scotland
Director Name | Mrs Shirley Ann Bowman Ferguson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(9 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ Scotland |
Director Name | Martin Jude Brown |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | IT Manager |
Correspondence Address | 14/6 Gracemount Avenue Edinburgh Midlothian EH16 6SN Scotland |
Secretary Name | Mr Roy Spencer Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 The Murrays Edinburgh EH17 8UE Scotland |
Secretary Name | Martin Jude Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 14/6 Gracemount Avenue Edinburgh Midlothian EH16 6SN Scotland |
Secretary Name | Mrs Dawn Cameron |
---|---|
Status | Resigned |
Appointed | 12 August 2011(4 years after company formation) |
Appointment Duration | 3 years (resigned 16 August 2014) |
Role | Company Director |
Correspondence Address | 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ Scotland |
Telephone | 0131 4403186 |
---|---|
Telephone region | Edinburgh |
Registered Address | 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Roy Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,765 |
Cash | £946 |
Current Liabilities | £21,255 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
24 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
25 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
23 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
2 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
12 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
27 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
27 May 2019 | Notification of Shirley Ann Bowman Ferguson as a person with significant control on 27 May 2019 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
15 August 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
15 August 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 April 2017 | Appointment of Mrs Shirley Ann Bowman Ferguson as a director on 25 April 2017 (2 pages) |
25 April 2017 | Appointment of Mrs Shirley Ann Bowman Ferguson as a director on 25 April 2017 (2 pages) |
25 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
25 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 July 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 August 2014 | Termination of appointment of Dawn Cameron as a secretary on 16 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Dawn Cameron as a secretary on 16 August 2014 (1 page) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Director's details changed for Mr Roy Spencer Brown on 23 July 2012 (2 pages) |
24 July 2012 | Register inspection address has been changed from 4 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland (1 page) |
24 July 2012 | Register inspection address has been changed from 4 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland (1 page) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Director's details changed for Mr Roy Spencer Brown on 23 July 2012 (2 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 March 2012 | Registered office address changed from 4 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 4 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 4 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ United Kingdom on 8 March 2012 (1 page) |
13 August 2011 | Appointment of Mrs Dawn Cameron as a secretary (1 page) |
13 August 2011 | Appointment of Mrs Dawn Cameron as a secretary (1 page) |
13 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
13 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 December 2009 | Termination of appointment of Martin Brown as a secretary (1 page) |
10 December 2009 | Termination of appointment of Martin Brown as a director (1 page) |
10 December 2009 | Termination of appointment of Martin Brown as a director (1 page) |
10 December 2009 | Termination of appointment of Martin Brown as a secretary (1 page) |
24 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 April 2009 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
7 April 2009 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 14 the murrays edinburgh lothians EH17 8UE (1 page) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 14 the murrays edinburgh lothians EH17 8UE (1 page) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
23 July 2007 | Incorporation (19 pages) |
23 July 2007 | Incorporation (19 pages) |