Edinburgh
EH2 4AN
Scotland
Secretary Name | Mrs Annabel Caroline Mills |
---|---|
Status | Current |
Appointed | 18 October 2022(14 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mr Graeme Alexander Colquhoun |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 115 Henderson Row Stockbridge Edinburgh EH3 5BB Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mr Darryl Vincent Hinksman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2013) |
Role | On-Trade Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 December 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Andrew Timothy Swinford Turner |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Website | mobile.useyourlocal.com |
---|---|
Telephone | 07 5503e2053 |
Telephone region | Mobile |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £68,832 |
Net Worth | -£3,054 |
Cash | £16,954 |
Current Liabilities | £24,380 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
11 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 October 2022 | Register inspection address has been changed to 5 South Charlotte Street Edinburgh EH2 4AN (1 page) |
18 October 2022 | Register(s) moved to registered inspection location 5 South Charlotte Street Edinburgh EH2 4AN (1 page) |
18 October 2022 | Appointment of Mrs Annabel Caroline Mills as a secretary on 18 October 2022 (2 pages) |
18 October 2022 | Confirmation statement made on 6 October 2022 with updates (4 pages) |
27 September 2022 | Registered office address changed from , 3-4 Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ to 5 South Charlotte Street Edinburgh EH2 4AN on 27 September 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
14 November 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 January 2018 | Withdrawal of a person with significant control statement on 19 January 2018 (2 pages) |
19 January 2018 | Cessation of Stuart Mills as a person with significant control on 14 November 2017 (1 page) |
19 January 2018 | Cessation of Stuart Mills as a person with significant control on 14 November 2017 (1 page) |
19 January 2018 | Withdrawal of a person with significant control statement on 19 January 2018 (2 pages) |
14 November 2017 | Notification of Stuart Mills as a person with significant control on 30 April 2016 (1 page) |
14 November 2017 | Notification of Stuart Mills as a person with significant control on 30 April 2016 (1 page) |
14 November 2017 | Notification of a person with significant control statement (2 pages) |
14 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
14 November 2017 | Notification of a person with significant control statement (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
20 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Previous accounting period shortened from 31 December 2016 to 30 March 2016 (1 page) |
16 November 2016 | Previous accounting period shortened from 31 December 2016 to 30 March 2016 (1 page) |
14 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 March 2016 | Termination of appointment of Andrew Timothy Swinford Turner as a director on 15 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Andrew Timothy Swinford Turner as a director on 15 March 2016 (1 page) |
21 March 2016 | Statement of company's objects (2 pages) |
21 March 2016 | Resolutions
|
21 March 2016 | Resolutions
|
21 March 2016 | Change of share class name or designation (2 pages) |
21 March 2016 | Change of share class name or designation (2 pages) |
21 March 2016 | Change of share class name or designation (2 pages) |
21 March 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
21 March 2016 | Resolutions
|
21 March 2016 | Resolutions
|
21 March 2016 | Resolutions
|
21 March 2016 | Statement of company's objects (2 pages) |
21 March 2016 | Resolutions
|
21 March 2016 | Change of share class name or designation (2 pages) |
21 March 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
21 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Auditor's resignation (1 page) |
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
5 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 December 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 8 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 8 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 8 December 2014 (1 page) |
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
31 October 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 31 October 2013 (1 page) |
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mr Stuart William Mills on 31 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mr Stuart William Mills on 31 October 2013 (2 pages) |
31 October 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 31 October 2013 (1 page) |
8 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
31 July 2013 | Registered office address changed from 2-4 South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from , 2-4 South Gyle Broadway, Edinburgh, EH12 9JZ on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 2-4 South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page) |
31 May 2013 | Appointment of Mr Andrew Timothy Swinford Turner as a director (2 pages) |
31 May 2013 | Termination of appointment of Darryl Hinksman as a director (1 page) |
31 May 2013 | Appointment of Mr Andrew Timothy Swinford Turner as a director (2 pages) |
31 May 2013 | Termination of appointment of Darryl Hinksman as a director (1 page) |
31 October 2012 | Director's details changed for Mr Darryl Vincent Hinksman on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Stuart William Mills on 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Director's details changed for Mr Darryl Vincent Hinksman on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Stuart William Mills on 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
30 November 2011 | Director's details changed for Mr Stuart William Mills on 1 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Stuart William Mills on 1 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Stuart William Mills on 1 November 2011 (2 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
26 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
26 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Darryl Vincent Hinksman on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Stuart Mills on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Stuart Mills on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Darryl Vincent Hinksman on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Stuart Mills on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Darryl Vincent Hinksman on 9 October 2009 (2 pages) |
7 May 2009 | Appointment terminated secretary simon aves (1 page) |
7 May 2009 | Secretary appointed mrs anne louise oliver (1 page) |
7 May 2009 | Appointment terminated secretary simon aves (1 page) |
7 May 2009 | Secretary appointed mrs anne louise oliver (1 page) |
19 January 2009 | Appointment terminated director graeme colquhoun (1 page) |
19 January 2009 | Appointment terminated director graeme colquhoun (1 page) |
14 January 2009 | Director appointed darryl vincent hinksman (3 pages) |
14 January 2009 | Director appointed darryl vincent hinksman (3 pages) |
6 October 2008 | Incorporation (24 pages) |
6 October 2008 | Incorporation (24 pages) |