Edinburgh
EH10 5LX
Scotland
Secretary Name | Charles Gordon Menzies |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Campbell Road Edinburgh Lothian EH12 6DT Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 18 Campbell Road Edinburgh EH12 6DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Donald Cameron Lamont Davidson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,793 |
Cash | £74,422 |
Current Liabilities | £29,585 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
4 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 March 2020 | Registered office address changed from 23B Windsor Street Edinburgh EH7 5LA Scotland to 18 Campbell Road Edinburgh EH12 6DT on 23 March 2020 (1 page) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
30 July 2018 | Registered office address changed from 23 Windsor Street Edinburgh EH7 5LA to 23B Windsor Street Edinburgh EH7 5LA on 30 July 2018 (1 page) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2013 | Director's details changed for Donald Cameron Lamont Davidson on 16 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Donald Cameron Lamont Davidson on 16 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 December 2009 | Director's details changed for Donald Cameron Lamont Davidson on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Donald Cameron Lamont Davidson on 2 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Donald Cameron Lamont Davidson on 2 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 February 2009 | Return made up to 26/10/08; full list of members (3 pages) |
10 February 2009 | Return made up to 26/10/08; full list of members (3 pages) |
7 November 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
7 November 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2007 | Ad 26/10/07-26/10/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2007 | Ad 26/10/07-26/10/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Incorporation (9 pages) |
26 October 2007 | Incorporation (9 pages) |