Edinburgh
EH2 2AZ
Scotland
Director Name | Mr Philip James Corrie-Hawes |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ Scotland |
Director Name | Mr Peter Andrew Wylie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 03 November 2020) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 26 New Street Paisley Renfrewshire PA1 1YB Scotland |
Website | whichetf.co.uk |
---|---|
Telephone | 07 500019490 |
Telephone region | Mobile |
Registered Address | Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
1.2k at £1 | Stephen Mark Walters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,922 |
Cash | £69,545 |
Current Liabilities | £14,206 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
24 October 2023 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
---|---|
5 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
31 May 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
3 November 2020 | Appointment of Mr Philip James Corrie-Hawes as a director on 3 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Peter Andrew Wylie as a director on 3 November 2020 (1 page) |
26 October 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
8 June 2020 | Confirmation statement made on 31 May 2020 with updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
4 June 2019 | Register inspection address has been changed from Dexterity, the Melting Pot 5 Rose Street Edinburgh EH2 2PR Scotland to Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ (1 page) |
4 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
3 June 2019 | Registered office address changed from The Melting Pot 5 Rose Street Edinburgh EH2 2PR to Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ on 3 June 2019 (1 page) |
15 February 2019 | Statement of capital following an allotment of shares on 1 October 2018
|
23 October 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
13 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
12 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Register(s) moved to registered inspection location (1 page) |
10 June 2014 | Register inspection address has been changed from Flat 5 85 South Oswald Road Edinburgh EH9 2HH Scotland (1 page) |
10 June 2014 | Register inspection address has been changed from Flat 5 85 South Oswald Road Edinburgh EH9 2HH Scotland (1 page) |
10 June 2014 | Register(s) moved to registered inspection location (1 page) |
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 May 2012 | Registered office address changed from the Melting Pot 5 Rose Street Edinburgh EH2 2PR United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from the Melting Pot 5 Rose Street Edinburgh EH2 2PR United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Registered office address changed from Flat 5 85 South Oswald Road Edinburgh EH9 2HH United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from Flat 5 85 South Oswald Road Edinburgh EH9 2HH United Kingdom on 27 April 2012 (1 page) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 June 2011 | Director's details changed for Peter Andrew Wylie on 14 May 2011 (2 pages) |
6 June 2011 | Registered office address changed from 9 Dryden Place Edinburgh EH9 1RP on 6 June 2011 (1 page) |
6 June 2011 | Register inspection address has been changed from Blackrock House 2-8 Millar Crescent Edinburgh EH10 5HW Scotland (1 page) |
6 June 2011 | Registered office address changed from 9 Dryden Place Edinburgh EH9 1RP on 6 June 2011 (1 page) |
6 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Peter Andrew Wylie on 14 May 2011 (2 pages) |
6 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Registered office address changed from 9 Dryden Place Edinburgh EH9 1RP on 6 June 2011 (1 page) |
6 June 2011 | Register inspection address has been changed from Blackrock House 2-8 Millar Crescent Edinburgh EH10 5HW Scotland (1 page) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 October 2010 | Director's details changed for Mr Stephen Mark Walters on 1 October 2010 (3 pages) |
8 October 2010 | Director's details changed for Mr Stephen Mark Walters on 1 October 2010 (3 pages) |
8 October 2010 | Director's details changed for Mr Stephen Mark Walters on 1 October 2010 (3 pages) |
24 September 2010 | Registered office address changed from Blackrock House 2-8 Millar Crescent Edinburgh EH10 5HW on 24 September 2010 (2 pages) |
24 September 2010 | Registered office address changed from Blackrock House 2-8 Millar Crescent Edinburgh EH10 5HW on 24 September 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Stephen Mark Walters on 28 May 2010 (2 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mr Stephen Mark Walters on 28 May 2010 (2 pages) |
2 December 2009 | Appointment of Peter Andrew Wylie as a director (3 pages) |
2 December 2009 | Appointment of Peter Andrew Wylie as a director (3 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
13 November 2009 | Statement of capital following an allotment of shares on 7 September 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 7 September 2009
|
13 November 2009 | Form 123 inc nom cap to 1200 (2 pages) |
13 November 2009 | Form 123 inc nom cap to 1200 (2 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 7 September 2009
|
28 October 2009 | Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 28 October 2009 (2 pages) |
28 October 2009 | Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 28 October 2009 (2 pages) |
17 September 2009 | Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page) |
17 September 2009 | Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page) |
28 May 2009 | Incorporation (18 pages) |
28 May 2009 | Incorporation (18 pages) |