Edinburgh
Lothian
EH11 1ND
Scotland
Director Name | Mrs Susan Valerie McBeath |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Polwarth Terrace Edinburgh Midlothian EH11 1ND Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairnbank West End Horncliffe Berwick-Upon-Tweed Northumberland TD15 2XN Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Telephone | 0131 2298238 |
---|---|
Telephone region | Edinburgh |
Registered Address | 12 Polwarth Terrace Edinburgh Midlothian EH11 1ND Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
1 at £1 | Innes Mcbeath 50.00% Ordinary |
---|---|
1 at £1 | Susan Mcbeath 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £469,313 |
Cash | £396,227 |
Current Liabilities | £357,272 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 4 weeks from now) |
23 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
21 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
22 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
15 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
16 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
11 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
21 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 March 2014 | Appointment of Mrs Susan Valerie Mcbeath as a director (2 pages) |
17 March 2014 | Appointment of Mrs Susan Valerie Mcbeath as a director (2 pages) |
7 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
16 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
11 December 2009 | Statement of capital following an allotment of shares on 12 February 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 12 February 2009
|
30 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Innes Archibald Wilson Mcbeath on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Innes Archibald Wilson Mcbeath on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Innes Archibald Wilson Mcbeath on 1 October 2009 (2 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
19 February 2009 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
19 February 2009 | Appointment terminated director adrian bell (1 page) |
19 February 2009 | Director appointed innes archibald wilson mcbeath (2 pages) |
19 February 2009 | Director appointed innes archibald wilson mcbeath (2 pages) |
19 February 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
19 February 2009 | Appointment terminated director adrian bell (1 page) |
19 February 2009 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
19 February 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
7 February 2009 | Company name changed york place (no.510) LIMITED\certificate issued on 09/02/09 (2 pages) |
7 February 2009 | Company name changed york place (no.510) LIMITED\certificate issued on 09/02/09 (2 pages) |
12 November 2008 | Incorporation (19 pages) |
12 November 2008 | Incorporation (19 pages) |