Cambuslang
Glasgow
G72 8AG
Scotland
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mr Christopher Anderson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alyeska Inverugie Peterhead Aberdeenshire AB42 3DH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | e2partnership.co.uk |
---|---|
Telephone | 07 930480700 |
Telephone region | Mobile |
Registered Address | Broad House Broad Street Peterhead AB42 1HY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Christopher Anderson 50.00% Ordinary |
---|---|
1 at £1 | James Mcconville 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,831 |
Cash | £8,946 |
Current Liabilities | £91,607 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
---|---|
8 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
4 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
10 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
2 May 2019 | Termination of appointment of Christopher Anderson as a director on 5 April 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
18 November 2016 | Secretary's details changed for Masson & Glennie on 2 January 2016 (3 pages) |
18 November 2016 | Secretary's details changed for Masson & Glennie on 2 January 2016 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
4 November 2013 | Previous accounting period extended from 31 January 2013 to 31 May 2013 (3 pages) |
4 November 2013 | Previous accounting period extended from 31 January 2013 to 31 May 2013 (3 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Secretary's details changed for Masson & Glennie on 24 January 2011 (2 pages) |
25 January 2011 | Secretary's details changed for Masson & Glennie on 24 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 January 2010 | Secretary's details changed for Masson & Glennie on 24 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Masson & Glennie on 24 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
24 January 2008 | Incorporation (22 pages) |
24 January 2008 | Incorporation (22 pages) |