Edinburgh
EH2 3JG
Scotland
Registered Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 1,000 other UK companies use this postal address |
75 at £1 | Gerard Kenneth Mccafferty 75.00% Ordinary |
---|---|
25 at £1 | Sharon Mccafferty 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,631 |
Cash | £19,014 |
Current Liabilities | £16,483 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 February 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 12 March 2020 (overdue) |
3 June 2021 | Termination of appointment of Gerard Kenneth Mccafferty as a director on 24 May 2021 (1 page) |
---|---|
3 June 2021 | Director's details changed for Mr Gerard Kenneth Mccafferty on 3 January 2020 (2 pages) |
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2020 | Registered office address changed from 73 Furrow Crescent Cambuslang Glasgow G72 6WN to 101 Rose Street South Lane Edinburgh EH2 3JG on 29 February 2020 (1 page) |
29 February 2020 | Change of details for Mr Gerard Kenneth Mccafferty as a person with significant control on 1 February 2020 (2 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
17 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
14 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mr Gerard Kenneth Mccafferty on 1 January 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Gerard Kenneth Mccafferty on 1 January 2015 (2 pages) |
13 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mr Gerard Kenneth Mccafferty on 1 January 2015 (2 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
24 November 2012 | Registered office address changed from 21 Hallside Avenue Cambuslang Glasgow G72 7DR Scotland on 24 November 2012 (1 page) |
24 November 2012 | Registered office address changed from 21 Hallside Avenue Cambuslang Glasgow G72 7DR Scotland on 24 November 2012 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Mr Gerard Kenneth Mccafferty on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Mr Gerard Kenneth Mccafferty on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Gerard Kenneth Mccafferty on 9 March 2010 (2 pages) |
27 February 2009 | Incorporation (16 pages) |
27 February 2009 | Incorporation (16 pages) |