Edinburgh
EH10 6RU
Scotland
Director Name | Mrs Mary Elizabeth Stark |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 East Caiystane Place Edinburgh EH10 6RU Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 11 East Caiystane Place Edinburgh EH10 6RU Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Colinton/Fairmilehead |
Address Matches | 2 other UK companies use this postal address |
1 at £0.5 | Graeme Hamilton Stark 50.00% Ordinary |
---|---|
1 at £0.5 | Mary Elizabeth Stark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,877 |
Cash | £15,954 |
Current Liabilities | £433,013 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
3 April 2024 | Director's details changed for Mr Graeme Hamilton Stark on 29 March 2024 (2 pages) |
---|---|
3 April 2024 | Confirmation statement made on 30 March 2024 with no updates (3 pages) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
5 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
18 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
19 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
27 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
9 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 March 2010 (6 pages) |
24 April 2010 | Director's details changed for Mary Elizabeth Stark on 30 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Graeme Hamilton Stark on 30 March 2010 (2 pages) |
24 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Director's details changed for Graeme Hamilton Stark on 30 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Mary Elizabeth Stark on 30 March 2010 (2 pages) |
4 April 2009 | Appointment terminated director susan mcintosh (1 page) |
4 April 2009 | Appointment terminated director susan mcintosh (1 page) |
4 April 2009 | Director appointed mary elizabeth stark (2 pages) |
4 April 2009 | Director appointed graeme hamilton stark (2 pages) |
4 April 2009 | Director appointed mary elizabeth stark (2 pages) |
4 April 2009 | Appointment terminated secretary peter trainer (1 page) |
4 April 2009 | Appointment terminated director peter trainer (1 page) |
4 April 2009 | Appointment terminated secretary peter trainer (1 page) |
4 April 2009 | Director appointed graeme hamilton stark (2 pages) |
4 April 2009 | Appointment terminated director peter trainer (1 page) |
30 March 2009 | Incorporation (15 pages) |
30 March 2009 | Incorporation (15 pages) |