Musselburgh
East Lothian
EH21 6RR
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Gillian Frances Conlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Leith Walk Edinburgh Midlothian EH6 5HW Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mcaccounting.co.uk |
---|---|
Telephone | 0131 6657238 |
Telephone region | Edinburgh |
Registered Address | 19 Monktonhall Place Musselburgh Midlothian EH21 6RR Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Martin James Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,476 |
Cash | £7,813 |
Current Liabilities | £12,272 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
8 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
10 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
9 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
12 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
21 April 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
2 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
22 April 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 April 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 March 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Termination of appointment of Gillian Frances Conlon as a secretary on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Gillian Frances Conlon as a secretary on 8 January 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Termination of appointment of Gillian Frances Conlon as a secretary on 8 January 2016 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 January 2013 | Register(s) moved to registered office address (1 page) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Register(s) moved to registered office address (1 page) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Registered office address changed from 52 Leith Walk Edinburgh EH6 5HW on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 52 Leith Walk Edinburgh EH6 5HW on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 52 Leith Walk Edinburgh EH6 5HW on 8 January 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
14 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
14 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Martin James Cook on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Martin James Cook on 28 January 2010 (2 pages) |
14 January 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
14 January 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
11 January 2010 | Company name changed epc direct (scotland) LIMITED\certificate issued on 11/01/10
|
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
11 January 2010 | Company name changed epc direct (scotland) LIMITED\certificate issued on 11/01/10
|
27 January 2009 | Secretary appointed gillian frances conlon (2 pages) |
27 January 2009 | Director appointed martin james cook (2 pages) |
27 January 2009 | Secretary appointed gillian frances conlon (2 pages) |
27 January 2009 | Director appointed martin james cook (2 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Ad 09/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
15 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
15 January 2009 | Ad 09/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
9 January 2009 | Incorporation (18 pages) |
9 January 2009 | Incorporation (18 pages) |