North Berwick
East Lothian
EH39 5NA
Scotland
Director Name | Mr Paul William Welsh |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2012(3 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Scott House 10 South St Andrew Street Edinburgh EH2 2AZ Scotland |
Director Name | Ms Margaret Welsh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rhodes Park North Berwick East Lothian EH39 5NA Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Registered Address | Scott House 10 South St Andrew Street Edinburgh EH2 2AZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
8 at £10 | Paul Welsh 80.00% Ordinary |
---|---|
2 at £10 | Margaret Welsh 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,103 |
Cash | £10 |
Current Liabilities | £36,329 |
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 | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
11 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
27 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 November 2013 | Registered office address changed from 31 Rhodes Park North Berwick East Lothian EH39 5NA Scotland, Uk on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 31 Rhodes Park North Berwick East Lothian EH39 5NA Scotland, Uk on 22 November 2013 (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
14 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 April 2012 | Change of name with request to seek comments from relevant body (2 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Company name changed pomus LIMITED\certificate issued on 04/04/12
|
4 April 2012 | Resolutions
|
4 April 2012 | Company name changed pomus LIMITED\certificate issued on 04/04/12
|
4 April 2012 | Change of name with request to seek comments from relevant body (2 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Appointment of Mr Paul William Welsh as a director (2 pages) |
3 April 2012 | Termination of appointment of Margaret Welsh as a director (1 page) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Termination of appointment of Margaret Welsh as a director (1 page) |
3 April 2012 | Appointment of Mr Paul William Welsh as a director (2 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
29 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Ms Margaret Welsh on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Ms Margaret Welsh on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Ms Margaret Welsh on 1 January 2010 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 12 hope street edinburgh midlothian EH2 4DB (1 page) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 31 rhodes park north berwick east lothian EH39 5NA scotland, uk (1 page) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Secretary appointed ms margaret welsh (1 page) |
12 May 2009 | Appointment terminated secretary davidson chalmers (secretarial services) LIMITED (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 12 hope street edinburgh midlothian EH2 4DB (1 page) |
12 May 2009 | Appointment terminated secretary davidson chalmers (secretarial services) LIMITED (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 31 rhodes park north berwick east lothian EH39 5NA scotland, uk (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
12 May 2009 | Secretary appointed ms margaret welsh (1 page) |
12 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
23 April 2008 | Incorporation (21 pages) |
23 April 2008 | Incorporation (21 pages) |