Edinburgh
EH4 2HN
Scotland
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2009(same day as company formation) |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Louise Anne Callaghan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,782 |
Cash | £14,067 |
Current Liabilities | £9,177 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
22 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
3 March 2023 | Confirmation statement made on 17 February 2023 with updates (4 pages) |
1 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
22 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
5 May 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
6 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
20 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
20 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
5 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
23 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 March 2012 | Director's details changed for Louise Anne Callaghan on 16 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Louise Anne Callaghan on 16 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Secretary's details changed for Wells on 16 February 2011 (2 pages) |
16 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Secretary's details changed for Wells on 16 February 2011 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 March 2010 | Secretary's details changed for Whitelaw Wells on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Louise Anne Callaghan on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Whitelaw Wells on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Whitelaw Wells on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Louise Anne Callaghan on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Louise Anne Callaghan on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
11 March 2009 | Director appointed louise anne callaghan (1 page) |
11 March 2009 | Director appointed louise anne callaghan (1 page) |
11 March 2009 | Secretary appointed whitelaw wells (1 page) |
11 March 2009 | Secretary appointed whitelaw wells (1 page) |
18 February 2009 | Appointment terminated director vikki steward (1 page) |
18 February 2009 | Appointment terminated director vikki steward (1 page) |
18 February 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
18 February 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
17 February 2009 | Incorporation (14 pages) |
17 February 2009 | Incorporation (14 pages) |