Edinburgh
EH2 4JN
Scotland
Director Name | Mr Christopher John Ward |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Secretary Name | Christopher John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Ravelrig Gait Edinburgh EH14 7NH Scotland |
Website | www.instinct4change.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 4496812 |
Telephone region | Edinburgh |
Registered Address | 36 Cassidy Wynd Balerno EH14 7FE Scotland |
---|
500 at £1 | Arlene Ward 50.00% Ordinary A |
---|---|
500 at £1 | Christopher Ward 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £74,317 |
Cash | £89,503 |
Current Liabilities | £28,620 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 2 weeks from now) |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
30 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
3 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
3 February 2017 | Director's details changed for Christopher John Ward on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Catherine Ward on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Christopher John Ward on 3 February 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
3 February 2017 | Director's details changed for Catherine Ward on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Christopher John Ward as a secretary on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Christopher John Ward as a secretary on 3 February 2017 (1 page) |
18 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Registered office address changed from 115 4th Floor 115 George Street Edinburgh EH2 4JN to 4th Floor, 115 George Street Edinburgh EH2 4JN on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 115 4th Floor 115 George Street Edinburgh EH2 4JN to 4th Floor, 115 George Street Edinburgh EH2 4JN on 16 February 2016 (1 page) |
16 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 February 2015 | Director's details changed for Christopher John Ward on 10 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Catherine Ward on 10 January 2015 (2 pages) |
10 February 2015 | Director's details changed for Catherine Ward on 10 January 2015 (2 pages) |
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Christopher John Ward on 10 February 2015 (2 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
18 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2013 | Change of share class name or designation (2 pages) |
8 April 2013 | Change of share class name or designation (2 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Resolutions
|
15 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 January 2013 (16 pages) |
15 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 January 2013 (16 pages) |
14 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders
|
14 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders
|
13 February 2013 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 January 2012 | Register inspection address has been changed (1 page) |
26 January 2012 | Register inspection address has been changed (1 page) |
26 January 2012 | Director's details changed for Arlene Ward on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Arlene Ward on 26 January 2012 (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 May 2011 | Registered office address changed from , 36 Ravelrig Gait, Edinburgh, EH14 7NH on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from , 36 Ravelrig Gait, Edinburgh, EH14 7NH on 26 May 2011 (1 page) |
28 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
24 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Christopher John Ward on 22 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Arlene Ward on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Arlene Ward on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Christopher John Ward on 22 February 2010 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 January 2008 | Incorporation (17 pages) |
23 January 2008 | Incorporation (17 pages) |