International House
Edinburgh
EH2 1EN
Scotland
Secretary Name | Mrs Anna Calder Urquhart Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Thistle Street International House Edinburgh EH2 1EN Scotland |
Director Name | Mrs Anne Marie McEwen |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Woodrush Glade Livingston West Lothian EH54 9JY Scotland |
Website | theedinburghaddress.com |
---|---|
Telephone | 0131 2618646 |
Telephone region | Edinburgh |
Registered Address | 38 Thistle Street International House Edinburgh EH2 1EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Anna Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,782 |
Cash | £152,532 |
Current Liabilities | £177,230 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 2 days from now) |
9 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
31 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
4 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
11 January 2021 | Registered office address changed from 31 Hawk Crescent Dalkeith EH22 2RB Scotland to 38 Thistle Street International House Edinburgh EH2 1EN on 11 January 2021 (1 page) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 September 2020 | Registered office address changed from 92 Fountainbridge 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland to 31 Hawk Crescent Dalkeith EH22 2RB on 30 September 2020 (1 page) |
20 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 November 2018 | Registered office address changed from 3 Coates Place Edinburgh EH3 7AA to 92 Fountainbridge 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 23 November 2018 (1 page) |
30 March 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 November 2014 | Registered office address changed from 16 Rutland Square Edinburgh EH1 2BB to 3 Coates Place Edinburgh EH3 7AA on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 16 Rutland Square Edinburgh EH1 2BB to 3 Coates Place Edinburgh EH3 7AA on 18 November 2014 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Company name changed let for you LTD\certificate issued on 04/08/14
|
4 August 2014 | Company name changed let for you LTD\certificate issued on 04/08/14
|
9 April 2014 | Termination of appointment of Anne Marie Mcewen as a director on 31 March 2014 (1 page) |
9 April 2014 | Termination of appointment of Anne Marie Mcewen as a director on 31 March 2014 (1 page) |
9 April 2014 | Director's details changed for Miss Anna Calder Urquhart Morris on 31 March 2014 (2 pages) |
9 April 2014 | Termination of appointment of Anne Marie Mcewen as a director on 31 March 2014 (1 page) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Termination of appointment of Anne Marie Mcewen as a director on 31 March 2014 (1 page) |
9 April 2014 | Secretary's details changed for Miss Anna Calder Urquhart Morris on 31 March 2014 (1 page) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Miss Anna Calder Urquhart Morris on 31 March 2014 (2 pages) |
9 April 2014 | Secretary's details changed for Miss Anna Calder Urquhart Morris on 31 March 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 April 2013 | Registered office address changed from 20/1 Steads Place Edinburgh EH6 5DS United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 20/1 Steads Place Edinburgh EH6 5DS United Kingdom on 24 April 2013 (1 page) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mrs Anne Marie Mcewen on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Anne Marie Mcewen on 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Miss Anna Calder Urquhart Morris on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Miss Anna Calder Urquhart Morris on 31 March 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 215/2 causewayside edinburgh EH9 1PH united kingdom (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 215/2 causewayside edinburgh EH9 1PH united kingdom (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of debenture register (1 page) |
25 March 2008 | Incorporation (14 pages) |
25 March 2008 | Incorporation (14 pages) |