Elphinstone
Tranent
East Lothian
EH33 2LZ
Scotland
Director Name | Mr Michael Hughes |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Photographer |
Country of Residence | Scotland |
Correspondence Address | 3f2, 1 Bruntsfield Terrace Edinburgh Midlothain EH10 4EX Scotland |
Director Name | Mr Richard David Scott |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Photographer |
Country of Residence | Scotland |
Correspondence Address | 45 Chesser Crescent Edinburgh Midlothain EH14 1SP Scotland |
Website | maverickphotoagency.com |
---|
Registered Address | Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
150 at £1 | Callum James Bennetts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,688 |
Cash | £9,441 |
Current Liabilities | £9,965 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
---|---|
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Register inspection address has been changed from 20/2 Southhouse Drive Edinburgh Midlothian EH17 8FH United Kingdom to 5 Elphinstone Tower Cottages Elphinstone East Lothian EH33 2LZ (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Director's details changed for Mr Callum James Bennetts on 10 April 2015 (2 pages) |
21 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Registered office address changed from St Margaret's House 151 London Road Edinburgh Lothian EH8 7TG to Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 21 November 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 January 2013 | Register(s) moved to registered inspection location (1 page) |
16 January 2013 | Register inspection address has been changed (1 page) |
16 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 June 2012 | Termination of appointment of Richard Scott as a director (1 page) |
5 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 February 2010 | Termination of appointment of Michael Hughes as a director (1 page) |
18 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Richard Scott on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael Hughes on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Callum Bennetts on 17 November 2009 (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 3F2, 1 bruntsfield terrace edinburgh midlothian EH104EX scotland (1 page) |
19 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
27 October 2008 | Incorporation (22 pages) |