Edinburgh
Midlothian
EH6 7BZ
Scotland
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 5th Floor Quartermiel Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Ms Sandra Jean Carter |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Oxgangs Road Edinburgh Midlothian EH10 7BA Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | C/O Morton Fraser Llp 4th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
1 at £1 | Sandra Jean Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,961 |
Cash | £12,776 |
Current Liabilities | £1,093,569 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
20 November 2017 | Resolutions
|
---|---|
27 September 2017 | Statement of capital on 14 September 2017
|
18 September 2017 | Cessation of Applied Capital Limited as a person with significant control on 14 September 2017 (1 page) |
18 September 2017 | Change of details for Abercastle Investments Limited as a person with significant control on 14 September 2017 (2 pages) |
13 September 2017 | Notification of Applied Capital Limited as a person with significant control on 31 August 2017 (1 page) |
13 September 2017 | Withdrawal of a person with significant control statement on 13 September 2017 (2 pages) |
13 September 2017 | Notification of Abercastle Investments Limited as a person with significant control on 8 September 2017 (1 page) |
7 September 2017 | Statement of company's objects (2 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Statement of capital following an allotment of shares on 1 April 2010
|
6 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Appointment of Mr Alaster Patrick Cunningham as a director on 13 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Sandra Jean Carter as a director on 17 June 2016 (1 page) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 April 2015 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 6 St Colme Street Edinburgh EH3 6AD on 20 April 2015 (1 page) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
22 May 2012 | Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ on 22 May 2012 (2 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland on 14 May 2010 (2 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
7 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
7 April 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
7 April 2008 | Director appointed sandra jean carter (7 pages) |
1 April 2008 | Incorporation (17 pages) |