Company NameBook And Archive Conservation Services Ltd.
DirectorCaroline Hildegard Anne Scharfenberg
Company StatusActive
Company NumberSC337990
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameMrs Caroline Hildegard Anne Scharfenberg
Date of BirthOctober 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed18 February 2008(same day as company formation)
RoleBook Archivist
Country of ResidenceScotland
Correspondence Address10 Lower Broomieknowe
Lasswade
EH18 1LW
Scotland
Secretary NameDr Michael Morris Evans
StatusCurrent
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Lower Broomieknowe
Lasswade
EH18 1LW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Lower Broomieknowe
Lasswade
EH18 1LW
Scotland
ConstituencyMidlothian
WardBonnyrigg

Shareholders

1 at £1Caroline Hildegard Anne Scharfenberg
100.00%
Ordinary

Financials

Year2014
Net Worth£11,913
Cash£9,222
Current Liabilities£1,951

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

27 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Secretary's details changed for Dr Michael Morris Evans on 18 February 2011 (1 page)
14 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
14 April 2011Secretary's details changed for Dr Michael Morris Evans on 18 February 2011 (1 page)
14 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Registered office address changed from 5/15 Murieston Place Edinburgh EH11 2LT on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 5/15 Murieston Place Edinburgh EH11 2LT on 22 June 2010 (1 page)
8 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Michael Morris Evans on 1 January 2010 (1 page)
8 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Caroline Hildegard Anne Scharfenberg on 1 January 2010 (2 pages)
8 April 2010Secretary's details changed for Michael Morris Evans on 1 January 2010 (1 page)
8 April 2010Director's details changed for Caroline Hildegard Anne Scharfenberg on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Caroline Hildegard Anne Scharfenberg on 1 January 2010 (2 pages)
8 April 2010Secretary's details changed for Michael Morris Evans on 1 January 2010 (1 page)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
18 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
6 March 2009Return made up to 18/02/09; full list of members (3 pages)
6 March 2009Return made up to 18/02/09; full list of members (3 pages)
28 March 2008Secretary appointed michael morris evans (2 pages)
28 March 2008Director appointed caroline hildegard anne scharfenberg (2 pages)
28 March 2008Director appointed caroline hildegard anne scharfenberg (2 pages)
28 March 2008Secretary appointed michael morris evans (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 February 2008Director resigned (1 page)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 February 2008Secretary resigned (1 page)
18 February 2008Incorporation (17 pages)
18 February 2008Incorporation (17 pages)