Wallyford
East Lothian
EH21 8BY
Scotland
Director Name | Mrs Lesley Jane Olsson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Lynne Walton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Human Resource Administrator |
Country of Residence | Scotland |
Correspondence Address | 9 Devon Place Edinburgh EH12 5HJ Scotland |
Secretary Name | Accountancy Assured (Secretarial Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | edinburghshowtec.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 6655468 |
Telephone region | Edinburgh |
Registered Address | 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Stephen Alexander Olsson 60.00% Ordinary |
---|---|
1 at £1 | Lesley Olsson 20.00% Ordinary |
1 at £1 | Lynne Walton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,401 |
Cash | £49,883 |
Current Liabilities | £67,415 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
21 July 2023 | Confirmation statement made on 15 July 2023 with updates (4 pages) |
---|---|
19 January 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
5 September 2022 | Resolutions
|
5 September 2022 | Purchase of own shares.
|
5 September 2022 | Cancellation of shares. Statement of capital on 15 July 2022
|
26 July 2022 | Change of details for Mr Stephen Alexander Olsson as a person with significant control on 15 July 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 15 July 2022 with updates (5 pages) |
7 February 2022 | Purchase of own shares.
|
7 February 2022 | Cancellation of shares. Statement of capital on 17 December 2021
|
4 February 2022 | Resolutions
|
22 December 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
17 December 2021 | Appointment of Mrs Lesley Jane Olsson as a director on 17 December 2021 (2 pages) |
17 December 2021 | Statement of capital following an allotment of shares on 17 December 2021
|
28 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
13 December 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
18 May 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
9 March 2016 | Termination of appointment of Lynne Walton as a director on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Lynne Walton as a director on 9 March 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 July 2013 | Registered office address changed from C/O Jamieson Campbell Ltd 350 Lanark Road West Currie Midlothian EH14 5RR Scotland on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Jamieson Campbell Ltd 350 Lanark Road West Currie Midlothian EH14 5RR Scotland on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Jamieson Campbell Ltd 350 Lanark Road West Currie Midlothian EH14 5RR Scotland on 2 July 2013 (1 page) |
2 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 May 2012 | Registered office address changed from Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 23 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (1 page) |
22 May 2012 | Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (1 page) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Lynne Walton on 14 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 14 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 14 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Lynne Walton on 14 February 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
16 July 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 16/07/2009 (1 page) |
16 July 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 16/07/2009 (1 page) |
1 May 2009 | Accounting reference date shortened from 28/02/2010 to 31/03/2009 (1 page) |
1 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 May 2009 | Accounting reference date shortened from 28/02/2010 to 31/03/2009 (1 page) |
1 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 February 2009 | Director appointed lynne walton (1 page) |
26 February 2009 | Director appointed lynne walton (1 page) |
26 February 2009 | Secretary appointed accountancy assured (secretarial services) LTD (1 page) |
26 February 2009 | Director appointed mr stephen alexander olsson (1 page) |
26 February 2009 | Director appointed mr stephen alexander olsson (1 page) |
26 February 2009 | Secretary appointed accountancy assured (secretarial services) LTD (1 page) |
23 February 2009 | Ad 13/02/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
23 February 2009 | Ad 13/02/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
19 February 2009 | Appointment terminated director stephen mabbott (1 page) |
19 February 2009 | Appointment terminated director stephen mabbott (1 page) |
19 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
19 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
13 February 2009 | Incorporation (18 pages) |
13 February 2009 | Incorporation (18 pages) |