Edinburgh
EH2 4AN
Scotland
Secretary Name | Chantal Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Eighth Street Newtongrange Midlothian EH22 4JR Scotland |
Director Name | Mrs Chantal Clark |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 May 2020) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
Website | bottomlinemanacc.co.uk |
---|
Registered Address | 1 North Church Street Callander FK17 8EE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
1 at £1 | Steven Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,860 |
Gross Profit | £15,860 |
Net Worth | £2,128 |
Cash | £1,852 |
Current Liabilities | £744 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
26 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
13 September 2023 | Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 1 North Church Street Callander FK17 8EE on 13 September 2023 (1 page) |
28 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
9 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
7 July 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
28 May 2022 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 28 May 2022 (1 page) |
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
13 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
8 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
22 May 2020 | Termination of appointment of Chantal Clark as a director on 10 May 2020 (1 page) |
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
30 July 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
29 October 2018 | Director's details changed for Mr Steven Clark on 1 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Mrs Chantal Clark on 1 October 2018 (2 pages) |
13 September 2018 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to 101 Rose Street South Lane Edinburgh EH2 3JG on 13 September 2018 (1 page) |
12 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
28 July 2017 | Notification of Steven Clark as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Steven Clark as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
4 January 2016 | Appointment of Mrs Chantal Clark as a director on 1 November 2015 (2 pages) |
4 January 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
4 January 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
4 January 2016 | Appointment of Mrs Chantal Clark as a director on 1 November 2015 (2 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
30 June 2015 | Director's details changed for Mr Steven Clark on 27 April 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Steven Clark on 27 April 2015 (2 pages) |
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
15 May 2015 | Registered office address changed from 4 New Meadowspott Dalkeith Midlothian EH22 3DQ Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from 4 New Meadowspott Dalkeith Midlothian EH22 3DQ Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 15 May 2015 (1 page) |
3 February 2015 | Registered office address changed from 36 Eighth Street Newtongrange Midlothian EH22 4JR to 4 New Meadowspott Dalkeith Midlothian EH22 3DQ on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Chantal Clark as a secretary on 1 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Chantal Clark as a secretary on 1 January 2015 (1 page) |
3 February 2015 | Registered office address changed from 36 Eighth Street Newtongrange Midlothian EH22 4JR to 4 New Meadowspott Dalkeith Midlothian EH22 3DQ on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Chantal Clark as a secretary on 1 January 2015 (1 page) |
3 February 2015 | Registered office address changed from 36 Eighth Street Newtongrange Midlothian EH22 4JR to 4 New Meadowspott Dalkeith Midlothian EH22 3DQ on 3 February 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 June 2014 | Secretary's details changed for Chantal Petrowski on 23 September 2011 (1 page) |
27 June 2014 | Secretary's details changed for Chantal Petrowski on 23 September 2011 (1 page) |
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
1 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 January 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (2 pages) |
28 January 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (2 pages) |
28 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Secretary's details changed for Chantal Petrowski on 15 May 2010 (1 page) |
27 June 2010 | Secretary's details changed for Chantal Petrowski on 15 May 2010 (1 page) |
27 June 2010 | Director's details changed for Steven Clark on 15 May 2010 (2 pages) |
27 June 2010 | Director's details changed for Steven Clark on 15 May 2010 (2 pages) |
25 June 2010 | Registered office address changed from 34 Rowanhill Way Port Seton EH32 0SZ on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from 34 Rowanhill Way Port Seton EH32 0SZ on 25 June 2010 (2 pages) |
2 June 2009 | Incorporation (25 pages) |
2 June 2009 | Incorporation (25 pages) |