Edinburgh
Midlothian
EH5 2LR
Scotland
Director Name | Mr Gary Proffitt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2008(same day as company formation) |
Role | Motor Engineer |
Country of Residence | Scotland |
Correspondence Address | 132 Drumbrae Drive Edinburgh Midlothian EH4 7SJ Scotland |
Secretary Name | Mr Gary Proffitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2008(same day as company formation) |
Role | Motor Engineer |
Country of Residence | Scotland |
Correspondence Address | 132 Drumbrae Drive Edinburgh Midlothian EH4 7SJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0131 5532963 |
---|---|
Telephone region | Edinburgh |
Registered Address | 17 Pirrie Street Edinburgh EH6 5HY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
10 at £1 | Gary Proffitt 50.00% Ordinary A |
---|---|
10 at £1 | Mark Charles Hunter 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,424 |
Cash | £9,913 |
Current Liabilities | £18,565 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
16 September 2008 | Delivered on: 19 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
21 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Micro company accounts made up to 31 October 2022 (8 pages) |
20 July 2022 | Micro company accounts made up to 31 October 2021 (8 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
29 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 October 2020 (8 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
16 July 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
28 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
10 July 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
10 July 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
7 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
7 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
27 July 2010 | Director's details changed for Mark Charles Hunter on 24 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Gary Proffitt on 24 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Gary Proffitt on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mark Charles Hunter on 24 July 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
8 January 2010 | Previous accounting period extended from 31 July 2009 to 31 October 2009 (1 page) |
8 January 2010 | Previous accounting period extended from 31 July 2009 to 31 October 2009 (1 page) |
4 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 August 2008 | Director and secretary appointed gary proffitt (2 pages) |
5 August 2008 | Director appointed mark charles hunter (2 pages) |
5 August 2008 | Director appointed mark charles hunter (2 pages) |
5 August 2008 | Director and secretary appointed gary proffitt (2 pages) |
28 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
28 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
28 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
28 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
24 July 2008 | Incorporation (18 pages) |
24 July 2008 | Incorporation (18 pages) |