30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | IP |
---|
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Alan John Henderson 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
29 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
4 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
2 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2 August 2021 (1 page) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
7 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
28 May 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
12 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
14 January 2015 | Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages) |
13 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
2 September 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
2 September 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
18 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
22 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
19 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
22 December 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
21 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
16 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
13 July 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
13 July 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
18 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
28 May 2008 | Incorporation (23 pages) |
28 May 2008 | Incorporation (23 pages) |