San Diego
California
92123
Director Name | Michael Saltman |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2008(1 week after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1 Hughes Centre Drive 1803 South Las Vegas Nevada 89169 |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 30 other UK companies use this postal address |
621.4k at £1 | Epstein Family Trust Dtd 4/14/93 50.00% Ordinary |
---|---|
621.4k at £1 | Michael A. & Sonja Saltman Living Trust 1997 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,217,371 |
Cash | £7,604 |
Current Liabilities | £43,593 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
4 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
15 July 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
3 April 2018 | Amended total exemption full accounts made up to 30 June 2017 (10 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
3 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
19 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
14 May 2013 | Statement of capital on 14 May 2013
|
14 May 2013 | Statement by directors (1 page) |
14 May 2013 | Statement by directors (1 page) |
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
14 May 2013 | Solvency statement dated 08/05/13 (2 pages) |
14 May 2013 | Statement of capital on 14 May 2013
|
14 May 2013 | Solvency statement dated 08/05/13 (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Statement by directors (2 pages) |
11 April 2012 | Statement by directors (2 pages) |
11 April 2012 | Solvency statement dated 10/04/12 (2 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Solvency statement dated 10/04/12 (2 pages) |
11 April 2012 | Statement of capital on 11 April 2012
|
11 April 2012 | Statement of capital on 11 April 2012
|
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 August 2010 | Director's details changed for Michael Saltman on 24 June 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 24 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Daniel Epstein on 24 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Daniel Epstein on 24 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Michael Saltman on 24 June 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 24 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 16 November 2009 (1 page) |
20 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
29 July 2008 | Ad 14/07/08\gbp si 1466665@1=1466665\gbp ic 1/1466666\ (3 pages) |
29 July 2008 | Director appointed michael saltman (2 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Nc inc already adjusted 14/07/08 (2 pages) |
29 July 2008 | Ad 14/07/08\gbp si 1466665@1=1466665\gbp ic 1/1466666\ (3 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Director appointed michael saltman (2 pages) |
29 July 2008 | Nc inc already adjusted 14/07/08 (2 pages) |
23 July 2008 | Appointment terminated director morton fraser directors LIMITED (1 page) |
23 July 2008 | Director appointed daniel epstein (2 pages) |
23 July 2008 | Director appointed daniel epstein (2 pages) |
23 July 2008 | Appointment terminated director morton fraser directors LIMITED (1 page) |
4 July 2008 | Company name changed york place (no.498) LIMITED\certificate issued on 09/07/08 (2 pages) |
4 July 2008 | Company name changed york place (no.498) LIMITED\certificate issued on 09/07/08 (2 pages) |
24 June 2008 | Incorporation (16 pages) |
24 June 2008 | Incorporation (16 pages) |