Dalkeith
EH22 2FE
Scotland
Secretary Name | Mr Andrea Caira |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Easter Langside Avenue Dalkeith EH22 2FE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Easter Langside Avenue Dalkeith EH22 2FE Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Aurora Mancini 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 1 week from now) |
17 October 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
22 June 2023 | Confirmation statement made on 5 June 2023 with updates (3 pages) |
17 November 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
9 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
7 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
10 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
19 August 2019 | Director's details changed for Mrs Aurora Mancini on 9 March 2019 (2 pages) |
19 August 2019 | Secretary's details changed for Mr Andrea Caira on 9 March 2019 (1 page) |
19 August 2019 | Change of details for Mrs Aurora Mancini as a person with significant control on 9 March 2019 (2 pages) |
19 August 2019 | Director's details changed for Mrs Aurora Mancini on 9 March 2019 (2 pages) |
14 August 2019 | Registered office address changed from 7 Hillside Crescent South Gorebridge Midlothian EH23 4HP to 3 Easter Langside Avenue Dalkeith EH22 2FE on 14 August 2019 (1 page) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Registered office address changed from 7 Hillside Crescent South Gorebridge EH23 4HP on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Registered office address changed from 7 Hillside Crescent South Gorebridge EH23 4HP on 13 June 2012 (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Aurora Mancini on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Mrs Aurora Mancini on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Secretary's details changed for Mrs Andrea Caira on 1 October 2009 (1 page) |
22 July 2010 | Director's details changed for Mrs Aurora Mancini on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Mrs Andrea Caira on 1 October 2009 (1 page) |
22 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Secretary's details changed for Mrs Andrea Caira on 1 October 2009 (1 page) |
22 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
29 June 2009 | Ad 09/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 June 2009 | Director appointed aurora mancini (2 pages) |
29 June 2009 | Secretary appointed andrea caira (2 pages) |
29 June 2009 | Director appointed aurora mancini (2 pages) |
29 June 2009 | Secretary appointed andrea caira (2 pages) |
29 June 2009 | Ad 09/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
11 June 2009 | Appointment terminated director stephen george mabbott (1 page) |
11 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
11 June 2009 | Resolutions
|
11 June 2009 | Resolutions
|
11 June 2009 | Appointment terminated director stephen george mabbott (1 page) |
11 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
11 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
9 June 2009 | Incorporation (18 pages) |
9 June 2009 | Incorporation (18 pages) |