Edinburgh
EH3 7BD
Scotland
Secretary Name | Paul Scott |
---|---|
Status | Current |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 24a Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Mr Paul Robin Scott |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Planning Consultant |
Country of Residence | Scotland |
Correspondence Address | 24a Stafford Street Edinburgh EH3 7BD Scotland |
Website | www.scotthobbsplanning.com/ |
---|---|
Telephone | 0131 2267225 |
Telephone region | Edinburgh |
Registered Address | 24a Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Paul Robin Scott 50.00% Ordinary |
---|---|
50 at £1 | Sheila Hobbs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £258,993 |
Cash | £204,148 |
Current Liabilities | £108,276 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
12 February 2014 | Delivered on: 15 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Lower ground floor premises 24A stafford street edinburgh. Notification of addition to or amendment of charge. Outstanding |
---|---|
4 February 2014 | Delivered on: 5 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
16 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
17 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 March 2015 | Secretary's details changed for Paul Scott on 25 March 2015 (1 page) |
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Secretary's details changed for Paul Scott on 25 March 2015 (1 page) |
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
26 March 2015 | Director's details changed for Mr Paul Robin Scott on 1 May 2014 (2 pages) |
26 March 2015 | Director's details changed for Mr Paul Robin Scott on 1 May 2014 (2 pages) |
26 March 2015 | Director's details changed for Mr Paul Robin Scott on 1 May 2014 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 May 2014 | Registered office address changed from 7a Alva Street Edinburgh EH2 4PH on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 7a Alva Street Edinburgh EH2 4PH on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 7a Alva Street Edinburgh EH2 4PH on 1 May 2014 (1 page) |
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
15 February 2014 | Registration of charge 3388850002 (11 pages) |
15 February 2014 | Registration of charge 3388850002 (11 pages) |
5 February 2014 | Registration of charge 3388850001 (8 pages) |
5 February 2014 | Registration of charge 3388850001 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Director's details changed for Mr Paul Robin Scott on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Paul Robin Scott on 28 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 June 2012 | Registered office address changed from 6 Lussielaw Road Edinburgh EH9 3BX United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Director's details changed for Sheila Hobbs on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Sheila Hobbs on 1 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from 6 Lussielaw Road Edinburgh EH9 3BX United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 6 Lussielaw Road Edinburgh EH9 3BX United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Director's details changed for Sheila Hobbs on 1 June 2012 (2 pages) |
1 June 2012 | Appointment of Mr Paul Robin Scott as a director (2 pages) |
1 June 2012 | Appointment of Mr Paul Robin Scott as a director (2 pages) |
5 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Director's details changed for Sheila Hobbs on 18 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Director's details changed for Sheila Hobbs on 18 April 2011 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 04/03/09; full list of members (10 pages) |
1 April 2009 | Return made up to 04/03/09; full list of members (10 pages) |
10 April 2008 | Secretary's change of particulars / paul hobbs / 07/04/2008 (1 page) |
10 April 2008 | Secretary's change of particulars / paul hobbs / 07/04/2008 (1 page) |
4 March 2008 | Incorporation (17 pages) |
4 March 2008 | Incorporation (17 pages) |