Edinburgh
EH10 4PQ
Scotland
Director Name | Mr Steven James Laurie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2008(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Granville Terrace Edinburgh EH10 4PQ Scotland |
Secretary Name | Mrs Marion Denise Martin-Laurie |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Allan Park Drive Edinburgh EH14 1LP Scotland |
Registered Address | 8 Allan Park Drive Edinburgh EH14 1LP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
2 at £1 | Steven Laurie & Marion Denise Martin-laurie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,875 |
Cash | £77 |
Current Liabilities | £214,137 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
12 December 2014 | Delivered on: 24 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 92/5 temple park crescent, edinburgh, EH11 1HZ. Outstanding |
---|---|
29 May 2008 | Delivered on: 14 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 granville terrace edinburgh MID116380. Outstanding |
26 May 2008 | Delivered on: 31 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
3 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Satisfaction of charge 2 in full (4 pages) |
19 May 2016 | Satisfaction of charge 2 in full (4 pages) |
13 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Registration of charge SC3403670003, created on 12 December 2014 (4 pages) |
24 December 2014 | Registration of charge SC3403670003, created on 12 December 2014 (4 pages) |
25 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
22 September 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Director's details changed for Mrs Marion Denise Martin-Laurie on 30 December 2012 (2 pages) |
30 December 2012 | Registered office address changed from 5 Granville Terrace Edinburgh EH10 4PQ on 30 December 2012 (1 page) |
30 December 2012 | Director's details changed for Mr Steven Laurie on 30 December 2012 (2 pages) |
30 December 2012 | Director's details changed for Mr Steven Laurie on 30 December 2012 (2 pages) |
30 December 2012 | Registered office address changed from 5 Granville Terrace Edinburgh EH10 4PQ on 30 December 2012 (1 page) |
30 December 2012 | Secretary's details changed for Mrs Marion Denise Martin-Laurie on 30 December 2012 (1 page) |
30 December 2012 | Director's details changed for Mrs Marion Denise Martin-Laurie on 30 December 2012 (2 pages) |
30 December 2012 | Secretary's details changed for Mrs Marion Denise Martin-Laurie on 30 December 2012 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2011 | Director's details changed for Mr Steven Laurie on 9 October 2011 (2 pages) |
9 October 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
9 October 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
9 October 2011 | Director's details changed for Mr Steven Laurie on 9 October 2011 (2 pages) |
9 October 2011 | Director's details changed for Mrs Marion Denise Martin-Laurie on 9 October 2011 (2 pages) |
9 October 2011 | Director's details changed for Mr Steven Laurie on 9 October 2011 (2 pages) |
9 October 2011 | Director's details changed for Mrs Marion Denise Martin-Laurie on 9 October 2011 (2 pages) |
9 October 2011 | Director's details changed for Mrs Marion Denise Martin-Laurie on 9 October 2011 (2 pages) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2011 | Director's details changed for Mrs Denise Marion Martin-Laurie on 15 May 2008 (1 page) |
9 March 2011 | Secretary's details changed for Mrs Denise Marion Martin-Laurie on 15 May 2008 (1 page) |
9 March 2011 | Director's details changed for Mr Steven Laurie on 15 May 2008 (1 page) |
9 March 2011 | Annual return made up to 28 March 2010 (14 pages) |
9 March 2011 | Director's details changed for Mr Steven Laurie on 15 May 2008 (1 page) |
9 March 2011 | Annual return made up to 28 March 2010 (14 pages) |
9 March 2011 | Annual return made up to 28 March 2009 with a full list of shareholders (10 pages) |
9 March 2011 | Annual return made up to 28 March 2009 with a full list of shareholders (10 pages) |
9 March 2011 | Director's details changed for Mrs Denise Marion Martin-Laurie on 15 May 2008 (1 page) |
9 March 2011 | Secretary's details changed for Mrs Denise Marion Martin-Laurie on 15 May 2008 (1 page) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 March 2008 | Incorporation (17 pages) |
28 March 2008 | Incorporation (17 pages) |