Longniddry
East Lothian
EH32 0UL
Scotland
Director Name | Mr Mark Gerard Reilly |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Cathkin Gate Rutherglen Glasgow G73 5RW Scotland |
Director Name | Andrew James Hiscox |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Abbey Lodge East Street Banwell North Somerset BS29 6BW |
Secretary Name | Mark Gerard Reilly |
---|---|
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cathkin Gate Rutherglen Glasgow G73 5RW Scotland |
Registered Address | 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 6 other UK companies use this postal address |
300 at £1 | David Jardine 73.89% Ordinary |
---|---|
101 at £1 | Mark Gerard Reilly 24.88% Ordinary A-j |
3 at £1 | David Jardine 0.74% Ordinary A-j |
1 at £1 | Joanne Hamilton Reilly 0.25% Ordinary A-j |
1 at £1 | Susan Margaret Jardine 0.25% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £20,697 |
Cash | £29,950 |
Current Liabilities | £22,116 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
17 October 2017 | Current accounting period extended from 30 September 2017 to 31 October 2017 (1 page) |
---|---|
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
23 March 2017 | Registered office address changed from 1st Floor 31 Palmerston Place Edinburgh EH12 5AP to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 23 March 2017 (1 page) |
10 January 2017 | Amended total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
25 June 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 1st Floor 31 Palmerston Place Edinburgh EH12 5AP on 25 June 2015 (1 page) |
24 June 2015 | Director's details changed for Mr David Jardine on 9 February 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr David Jardine on 9 February 2015 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 December 2014 | Termination of appointment of Andrew James Hiscox as a director on 3 June 2014 (1 page) |
23 December 2014 | Termination of appointment of Andrew James Hiscox as a director on 3 June 2014 (1 page) |
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 January 2014 | Director's details changed for Andrew James Hiscox on 30 January 2014 (2 pages) |
28 October 2013 | Termination of appointment of Mark Reilly as a secretary (1 page) |
28 October 2013 | Termination of appointment of Mark Reilly as a director (1 page) |
7 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 June 2012 | Secretary's details changed for Mark Gerard Reilly on 6 September 2011 (2 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Secretary's details changed for Mark Gerard Reilly on 6 September 2011 (2 pages) |
8 June 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Director's details changed for Mark Gerard Reilly on 6 September 2011 (2 pages) |
8 June 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Director's details changed for Mark Gerard Reilly on 6 September 2011 (2 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 November 2010 | Statement of capital following an allotment of shares on 5 June 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 5 June 2010
|
25 October 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
19 October 2010 | Current accounting period shortened from 30 June 2010 to 30 September 2009 (1 page) |
18 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Resolutions
|
18 December 2009 | Resolutions
|
18 December 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
7 December 2009 | Registered office address changed from 179 Stonelaw Road Burnside Rutherglen Glasgow G73 3PD on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 179 Stonelaw Road Burnside Rutherglen Glasgow G73 3PD on 7 December 2009 (1 page) |
20 October 2009 | Appointment of Mr David Jardine as a director (2 pages) |
2 June 2009 | Incorporation (14 pages) |