Edinburgh
Midlothian
EH5 1RS
Scotland
Secretary Name | Mr Gerard William Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Colinton Mains Crescent Edinburgh EH13 9DH Scotland |
Telephone | 0131 5512469 |
---|---|
Telephone region | Edinburgh |
Registered Address | Reid & Partners Eh20 Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr John King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,271 |
Cash | £9,695 |
Current Liabilities | £96,375 |
Latest Accounts | 30 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 21 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 March 2024 (overdue) |
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Micro company accounts made up to 30 May 2022 (5 pages) |
29 April 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 30 May 2021 (5 pages) |
22 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
27 February 2021 | Micro company accounts made up to 30 May 2020 (5 pages) |
30 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2021 | Micro company accounts made up to 30 May 2019 (5 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
28 February 2018 | Registered office address changed from Eh20 Business Centre Reid & Partner 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland to Reid & Partners Eh20 Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 28 February 2018 (1 page) |
28 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Eh20 Business Centre Reid & Partner 6 Dryden Road Loanhead Midlothian EH20 9LZ on 28 February 2018 (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Termination of appointment of Gerard William Reid as a secretary on 21 February 2015 (1 page) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Termination of appointment of Gerard William Reid as a secretary on 21 February 2015 (1 page) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 April 2014 | Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page) |
28 February 2014 | Secretary's details changed for Mr Gerard William Reid on 17 February 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Secretary's details changed for Mr Gerard William Reid on 17 February 2014 (1 page) |
31 October 2013 | Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 July 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
28 July 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
7 March 2009 | Company name changed john king plumbing & heating LTD\certificate issued on 09/03/09 (2 pages) |
7 March 2009 | Company name changed john king plumbing & heating LTD\certificate issued on 09/03/09 (2 pages) |
6 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
6 February 2008 | Incorporation (13 pages) |
6 February 2008 | Incorporation (13 pages) |