Peebles
Scottish Borders
EH45 8QU
Scotland
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | Mr Bruce Farquhar |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Lednock Road Stepps Glasgow Lanarkshire G33 6LJ Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | bartoncarlyle.com |
---|---|
Telephone | 07 788600388 |
Telephone region | Mobile |
Registered Address | 3 Coates Place Edinburgh EH3 7AA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Pamela Kay Barrett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £1,635 |
Current Liabilities | £39,596 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
1 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Unaudited abridged accounts made up to 30 April 2022 (7 pages) |
22 September 2022 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 3 Coates Place Edinburgh EH3 7AA on 22 September 2022 (1 page) |
23 February 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
12 April 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
3 April 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
2 April 2020 | Director's details changed for Pamela Barrett on 2 April 2020 (2 pages) |
2 April 2020 | Director's details changed for Pamela Barrett on 1 February 2020 (2 pages) |
2 April 2020 | Change of details for Pamela Barrett as a person with significant control on 1 February 2020 (2 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
30 October 2019 | Change of details for Pamela Barrett as a person with significant control on 30 October 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
19 January 2018 | Director's details changed for Pamela Barrett on 19 January 2018 (2 pages) |
7 August 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
7 August 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
10 February 2014 | Termination of appointment of As Company Services Limited as a secretary (1 page) |
10 February 2014 | Termination of appointment of As Company Services Limited as a secretary (1 page) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 August 2012 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 24 August 2012 (1 page) |
12 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 May 2010 | Previous accounting period extended from 28 February 2010 to 30 April 2010 (3 pages) |
11 May 2010 | Previous accounting period extended from 28 February 2010 to 30 April 2010 (3 pages) |
1 April 2010 | Director's details changed for Pamela Barrett on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Pamela Barrett on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Pamela Barrett on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for As Company Services Limited on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for As Company Services Limited on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for As Company Services Limited on 1 April 2010 (2 pages) |
14 May 2009 | Appointment terminated director bruce farquhar (1 page) |
14 May 2009 | Company name changed andstrat (no.293) LIMITED\certificate issued on 14/05/09 (3 pages) |
14 May 2009 | Director appointed pamela kay barrett (2 pages) |
14 May 2009 | Director appointed pamela kay barrett (2 pages) |
14 May 2009 | Appointment terminated director bruce farquhar (1 page) |
14 May 2009 | Appointment terminated director simon brown (1 page) |
14 May 2009 | Appointment terminated director simon brown (1 page) |
14 May 2009 | Company name changed andstrat (no.293) LIMITED\certificate issued on 14/05/09 (3 pages) |
25 February 2009 | Incorporation (25 pages) |
25 February 2009 | Incorporation (25 pages) |