Edinburgh
EH11 2NP
Scotland
Director Name | Mr Henry John Forbes Edmunds |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2015(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Flat 3 No1 Birchwood View Edinburgh Midlothian EH12 8QB Scotland |
Director Name | Henry John Edmunds |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Coltbridge Vale Edinburgh EH12 6AG Scotland |
Director Name | William David Mitchell Macadam |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Specialist Antiques Dealer |
Country of Residence | Scotland |
Correspondence Address | 45b Falcon Court Edinburgh Midlothian EH10 4AF Scotland |
Secretary Name | Henry John Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Coltbridge Vale Edinburgh EH12 6AG Scotland |
Website | www.thehaymarketgallery.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6236363 |
Telephone region | Edinburgh |
Registered Address | 110b Gorgie Road Edinburgh EH11 2NP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Year | 2013 |
---|---|
Net Worth | -£8,491 |
Current Liabilities | £8,491 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 12 March 2024 (overdue) |
4 April 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
29 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
3 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (2 pages) |
6 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
9 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (2 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
29 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
29 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
2 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
6 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
12 May 2015 | Appointment of Mr Henry John Forbes Edmunds as a director on 25 February 2015 (2 pages) |
12 May 2015 | Appointment of Mr Henry John Forbes Edmunds as a director on 25 February 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 April 2015 | Registered office address changed from 108 Gorgie Road Edinburgh Midlothian EH11 2NP to 110B Gorgie Road Edinburgh EH11 2NP on 20 April 2015 (2 pages) |
20 April 2015 | Registered office address changed from 108 Gorgie Road Edinburgh Midlothian EH11 2NP to 110B Gorgie Road Edinburgh EH11 2NP on 20 April 2015 (2 pages) |
5 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (1 page) |
30 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Termination of appointment of Henry Edmunds as a director (1 page) |
24 November 2011 | Termination of appointment of Henry Edmunds as a director (1 page) |
21 November 2011 | Appointment of Mr Paul Larner as a director (2 pages) |
21 November 2011 | Appointment of Mr Paul Larner as a director (2 pages) |
21 November 2011 | Termination of appointment of Henry Edmunds as a secretary (1 page) |
21 November 2011 | Termination of appointment of Henry Edmunds as a secretary (1 page) |
3 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
13 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
13 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Termination of appointment of William Macadam as a director (2 pages) |
7 May 2010 | Termination of appointment of William Macadam as a director (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
13 May 2008 | Incorporation (16 pages) |
13 May 2008 | Incorporation (16 pages) |