144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director Name | Mr Leslie Battersby |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 18 Kirkbrae Drive Cults Aberdeen Aberdeenshire AB15 9RH Scotland |
Director Name | Mr Matthew David Cohen |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Maxiburn 22 Bath Street Stonehaven Kincardineshire AB39 2DH Scotland |
Secretary Name | Mr Matthew David Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxiburn 22 Bath Street Stonehaven Kincardineshire AB39 2DH Scotland |
Director Name | Mr Colin Bonnar MacDonald |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 May 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 269 Holburn Street Aberdeen AB10 7FL Scotland |
Director Name | Mr Vikas Sharma |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2016(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 269 Holburn Street Aberdeen AB10 7FL Scotland |
Website | www.matthewcohen.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01224 433301 |
Telephone region | Aberdeen |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Matthew David Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£91,110 |
Cash | £700 |
Current Liabilities | £197,156 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 February 2017 (7 years, 2 months ago) |
---|---|
Next Return Due | 16 February 2018 (overdue) |
29 November 2017 | Termination of appointment of Vikas Sharma as a director on 31 October 2017 (1 page) |
---|---|
10 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
16 September 2016 | Termination of appointment of Colin Bonnar Macdonald as a director on 12 May 2016 (1 page) |
16 September 2016 | Appointment of Mr Vikas Sharma as a director on 14 May 2016 (2 pages) |
17 August 2016 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
17 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
15 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
4 March 2014 | Director's details changed for Mr Matthew David Cohen on 16 February 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Mr Matthew David Cohen on 18 February 2014 (1 page) |
4 March 2014 | Director's details changed for Mr Matthew David Cohen on 18 February 2014 (2 pages) |
6 January 2014 | Termination of appointment of Leslie Battersby as a director (1 page) |
6 January 2014 | Appointment of Mr Colin Bonnar Macdonald as a director (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 February 2010 | Director's details changed for Matthew David Cohen on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Matthew David Cohen on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Leslie Battersby on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Leslie Battersby on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
14 March 2009 | Accounting reference date extended from 28/02/2010 to 31/07/2010 (1 page) |
2 February 2009 | Incorporation (18 pages) |