Edinburgh
EH3 6AD
Scotland
Secretary Name | Elizabeth Bremner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 19 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr William John Stockham |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(1 week after company formation) |
Appointment Duration | 8 years (resigned 21 April 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Suite 19 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Secretary Name | Mr William John Stockham |
---|---|
Status | Resigned |
Appointed | 20 November 2016(7 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 21 April 2017) |
Role | Company Director |
Correspondence Address | Suite 19 Bonnington Bond 2 Anderson Place Edinburgh |
Website | www.scottishroutes.com |
---|
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£13,429 |
Cash | £46,029 |
Current Liabilities | £4,606 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 14 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
28 September 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
14 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
18 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
17 February 2022 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to 6 Atholl Crescent Perth PH1 5JN on 17 February 2022 (1 page) |
17 February 2022 | Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD Scotland to 6 Atholl Crescent Perth PH1 5JN on 17 February 2022 (1 page) |
11 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
28 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
28 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
28 April 2020 | Change of details for Michael Derek Bremner as a person with significant control on 14 April 2020 (2 pages) |
31 October 2019 | Amended micro company accounts made up to 31 October 2018 (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
23 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
4 September 2018 | Current accounting period extended from 30 April 2018 to 31 October 2018 (3 pages) |
1 May 2018 | Notification of Elizabeth Bremner as a person with significant control on 21 April 2017 (2 pages) |
1 May 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
1 May 2018 | Change of details for Michael Derek Bremner as a person with significant control on 21 April 2017 (2 pages) |
1 May 2018 | Notification of Uhe Group Limited as a person with significant control on 21 April 2017 (2 pages) |
27 April 2018 | Second filing of the annual return made up to 14 April 2012 (22 pages) |
27 April 2018 | Second filing of the annual return made up to 14 April 2011 (22 pages) |
27 April 2018 | Second filing of the annual return made up to 14 April 2014 (22 pages) |
27 April 2018 | Second filing of the annual return made up to 14 April 2013 (22 pages) |
27 April 2018 | Second filing of the annual return made up to 14 April 2010 (22 pages) |
27 April 2018 | Second filing of Confirmation Statement dated 14/04/2017 (9 pages) |
27 April 2018 | Second filing of the annual return made up to 14 April 2015 (22 pages) |
27 April 2018 | Second filing of the annual return made up to 14 April 2016 (22 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
11 May 2017 | Director's details changed for Mr Michael Derek Bremner on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr Michael Derek Bremner on 11 May 2017 (2 pages) |
5 May 2017 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 6 st. Colme Street Edinburgh EH3 6AD on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 6 st. Colme Street Edinburgh EH3 6AD on 5 May 2017 (1 page) |
2 May 2017 | Termination of appointment of William John Stockham as a secretary on 21 April 2017 (1 page) |
2 May 2017 | Termination of appointment of William John Stockham as a secretary on 21 April 2017 (1 page) |
2 May 2017 | Termination of appointment of William John Stockham as a director on 21 April 2017 (1 page) |
2 May 2017 | Termination of appointment of William John Stockham as a director on 21 April 2017 (1 page) |
18 April 2017 | 14/04/17 Statement of Capital gbp 100
|
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 November 2016 | Appointment of Mr William John Stockham as a secretary on 20 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr William John Stockham as a secretary on 20 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Elizabeth Bremner as a secretary on 20 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Elizabeth Bremner as a secretary on 20 November 2016 (1 page) |
14 April 2016 | Director's details changed for Mr William John Stockham on 18 December 2015 (2 pages) |
14 April 2016 | Director's details changed for Michael Derek Bremner on 24 April 2015 (2 pages) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Michael Derek Bremner on 24 April 2015 (2 pages) |
14 April 2016 | Director's details changed for Mr William John Stockham on 18 December 2015 (2 pages) |
14 April 2016 | Secretary's details changed for Elizabeth Bremner on 24 April 2015 (1 page) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Secretary's details changed for Elizabeth Bremner on 24 April 2015 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders
|
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders
|
11 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
9 May 2011 | Secretary's details changed for Elizabeth Bremner on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders
|
9 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Secretary's details changed for Elizabeth Bremner on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Michael Bremner on 9 May 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Elizabeth Bremner on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Michael Bremner on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Michael Bremner on 9 May 2011 (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
21 April 2010 | Director's details changed for William Stockham on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for William Stockham on 14 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders
|
21 April 2010 | Director's details changed for Michael Bremner on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Bremner on 14 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
5 May 2009 | Director appointed william stockham (2 pages) |
5 May 2009 | Director appointed william stockham (2 pages) |
5 May 2009 | Ad 21/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 May 2009 | Ad 21/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 April 2009 | Incorporation (20 pages) |
14 April 2009 | Incorporation (20 pages) |