Edinburgh
EH3 8EG
Scotland
Director Name | Mr John Anthony Marino Perry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Patrick Dunese |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Easdale Place Newton Mearns Glasgow G77 6XD Scotland |
Director Name | James Stephen McCourtney |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Manse Road Bearsden Glasgow G61 3PW Scotland |
Secretary Name | Mr Patrick Dunese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Easdale Place Newton Mearns Glasgow G77 6XD Scotland |
Director Name | Claire Frances Duckworth |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Langside Drive Glasgow G43 2EP Scotland |
Registered Address | Bluebird Care 75a Peffer Place Edinburgh EH16 4BB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Jane Perry 50.00% Ordinary |
---|---|
100 at £1 | John Perry 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £212,879 |
Gross Profit | £35,585 |
Net Worth | -£62,061 |
Cash | £5,624 |
Current Liabilities | £79,265 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 November 2023 (6 months ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 2 weeks from now) |
15 February 2008 | Delivered on: 23 February 2008 Satisfied on: 13 March 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
13 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
28 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
19 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
14 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
13 November 2018 | Director's details changed for Mr John Anthony Marino Perry on 13 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Mrs Jane Perry on 13 November 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
20 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
20 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
16 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
24 July 2016 | Registered office address changed from 67 Malbet Park Edinburgh EH16 6WB to C/O Bluebird Care 75a Peffer Place Edinburgh EH16 4BB on 24 July 2016 (1 page) |
24 July 2016 | Registered office address changed from 67 Malbet Park Edinburgh EH16 6WB to C/O Bluebird Care 75a Peffer Place Edinburgh EH16 4BB on 24 July 2016 (1 page) |
11 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
23 October 2015 | Total exemption full accounts made up to 31 May 2015 (14 pages) |
23 October 2015 | Total exemption full accounts made up to 31 May 2015 (14 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
29 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
6 November 2013 | Termination of appointment of James Mccourtney as a director (3 pages) |
6 November 2013 | Termination of appointment of James Mccourtney as a director (3 pages) |
24 September 2013 | Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
24 September 2013 | Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
5 April 2013 | Appointment of Jane Perry as a director (3 pages) |
5 April 2013 | Appointment of Jane Perry as a director (3 pages) |
5 April 2013 | Appointment of John Anthony Marino Perry as a director (3 pages) |
5 April 2013 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA on 5 April 2013 (2 pages) |
5 April 2013 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA on 5 April 2013 (2 pages) |
5 April 2013 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA on 5 April 2013 (2 pages) |
5 April 2013 | Appointment of John Anthony Marino Perry as a director (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
14 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 March 2013 | Termination of appointment of Claire Duckworth as a director (1 page) |
5 March 2013 | Termination of appointment of Claire Duckworth as a director (1 page) |
27 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Termination of appointment of Patrick Dunese as a director (2 pages) |
3 September 2010 | Termination of appointment of Patrick Dunese as a secretary (2 pages) |
3 September 2010 | Termination of appointment of Patrick Dunese as a secretary (2 pages) |
3 September 2010 | Termination of appointment of Patrick Dunese as a director (2 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
5 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Claire Frances Duckworth on 10 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Claire Frances Duckworth on 10 October 2009 (2 pages) |
5 January 2010 | Director's details changed for James Stephen Mccourtney on 10 October 2009 (2 pages) |
5 January 2010 | Director's details changed for James Stephen Mccourtney on 10 October 2009 (2 pages) |
18 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
7 September 2009 | Director appointed claire frances duckworth (1 page) |
7 September 2009 | Director appointed claire frances duckworth (1 page) |
9 June 2009 | Ad 01/06/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
9 June 2009 | Ad 01/06/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
19 February 2009 | Return made up to 07/11/08; full list of members (4 pages) |
19 February 2009 | Return made up to 07/11/08; full list of members (4 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 November 2007 | Incorporation (17 pages) |
7 November 2007 | Incorporation (17 pages) |