Edinburgh
EH12 5HQ
Scotland
Director Name | Mrs Joanne Nicol Rutherford |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 West Stanhope Place Edinburgh EH12 5HQ Scotland |
Secretary Name | Mrs Joanne Nicol Rutherford |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 West Stanhope Place Edinburgh EH12 5HQ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.eidetic-design.co.uk |
---|
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£99,875 |
Cash | £16,737 |
Current Liabilities | £39,812 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
7 May 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
12 April 2018 | Resolutions
|
12 April 2018 | Change of share class name or designation (2 pages) |
28 February 2018 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
28 February 2018 | Registered office address changed from 5 West Stanhope Place Edinburgh EH12 5HQ to 6 st. Colme Street Edinburgh EH3 6AD on 28 February 2018 (1 page) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
9 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 May 2010 | Director's details changed for Caleb Rutherford on 24 April 2010 (2 pages) |
22 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
22 May 2010 | Director's details changed for Joanne Nicol Rutherford on 24 April 2010 (2 pages) |
22 May 2010 | Director's details changed for Joanne Nicol Rutherford on 24 April 2010 (2 pages) |
22 May 2010 | Director's details changed for Caleb Rutherford on 24 April 2010 (2 pages) |
22 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
9 May 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
9 May 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
9 May 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
9 May 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
9 May 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
9 May 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
1 May 2008 | Director and secretary appointed joanne nicol rutherford (2 pages) |
1 May 2008 | Director appointed caleb rutherford (2 pages) |
1 May 2008 | Director appointed caleb rutherford (2 pages) |
1 May 2008 | Ad 24/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 May 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
1 May 2008 | Ad 24/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 May 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
1 May 2008 | Director and secretary appointed joanne nicol rutherford (2 pages) |
24 April 2008 | Incorporation (15 pages) |
24 April 2008 | Incorporation (15 pages) |