Edinburgh
Lothian
EH6 5EF
Scotland
Secretary Name | Liane Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Springfield Street Edinburgh Lothian EH6 5EF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 15 Springfield Street Edinburgh Lothian EH6 5EF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
1 at £1 | Raymond Lee Smith 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
10 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 February 2016 | Director's details changed for Raymond Lee Smith on 1 May 2014 (2 pages) |
14 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
30 December 2013 | Secretary's details changed for Liane Gray on 12 January 2013 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 February 2013 | Director's details changed for Raymond Lee Smith on 13 February 2013 (2 pages) |
17 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 November 2012 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH on 1 November 2012 (1 page) |
22 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Secretary's details changed for Liane Gray on 14 February 2011 (1 page) |
21 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Director's details changed for Raymond Lee Smith on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Raymond Lee Smith on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
19 March 2008 | Director appointed raymond lee smith (2 pages) |
10 March 2008 | Secretary appointed liane gray (2 pages) |
10 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 1A cluny square buckie banffshire AB56 1AH (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Resolutions
|
14 February 2008 | Incorporation (17 pages) |