Edinburgh
Lothian
EH4 3TH
Scotland
Director Name | Peter Rene Fouin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hartington Gardens Edinburgh Midlothian EH10 4LD Scotland |
Secretary Name | Mrs Elizabeth Anne Bell |
---|---|
Status | Current |
Appointed | 01 July 2016(7 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 41 Hillhouse Road Edinburgh EH4 3TH Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | Mr Bruce Farquhar |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Lednock Road Stepps Glasgow Lanarkshire G33 6LJ Scotland |
Secretary Name | Karyn Marjorie Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2016) |
Role | Solicitor |
Correspondence Address | 12 Hartington Gardens Edinburgh Midlothian EH10 4LD Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | fouin-bell.com |
---|---|
Telephone | 0131 4787100 |
Telephone region | Edinburgh |
Registered Address | 1 Johns Place Edinburgh EH6 7EL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 4 other UK companies use this postal address |
49 at £1 | David Wilson Bell 50.52% Ordinary |
---|---|
48 at £1 | Peter Rene Fouin 49.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £287,058 |
Gross Profit | £7,878 |
Net Worth | £1,113 |
Cash | £12,605 |
Current Liabilities | £98,679 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
28 August 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 July 2016 | Termination of appointment of Karyn Marjorie Watt as a secretary on 1 July 2016 (1 page) |
7 July 2016 | Appointment of Mrs Elizabeth Anne Bell as a secretary on 1 July 2016 (2 pages) |
7 July 2016 | Appointment of Mrs Elizabeth Anne Bell as a secretary on 1 July 2016 (2 pages) |
7 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Termination of appointment of Karyn Marjorie Watt as a secretary on 1 July 2016 (1 page) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 April 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
30 April 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
3 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
11 October 2010 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (4 pages) |
11 October 2010 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (4 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Peter Rene Fouin on 1 June 2010 (2 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Peter Rene Fouin on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Peter Rene Fouin on 1 June 2010 (2 pages) |
20 August 2009 | Appointment terminated director bruce farquhar (1 page) |
20 August 2009 | Appointment terminated director bruce farquhar (1 page) |
12 August 2009 | Ad 23/07/09\gbp si 97@1=97\gbp ic 1/98\ (2 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 1 rutland court edinburgh midlothian EH3 8EY (1 page) |
12 August 2009 | Director appointed peter rene fouin (2 pages) |
12 August 2009 | Director appointed david wilson bell (2 pages) |
12 August 2009 | Appointment terminated secretary as company services LIMITED (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 1 rutland court edinburgh midlothian EH3 8EY (1 page) |
12 August 2009 | Appointment terminated director simon brown (1 page) |
12 August 2009 | Director appointed peter rene fouin (2 pages) |
12 August 2009 | Secretary appointed karyn marjorie watt (2 pages) |
12 August 2009 | Ad 23/07/09\gbp si 97@1=97\gbp ic 1/98\ (2 pages) |
12 August 2009 | Secretary appointed karyn marjorie watt (2 pages) |
12 August 2009 | Director appointed david wilson bell (2 pages) |
12 August 2009 | Appointment terminated director simon brown (1 page) |
12 August 2009 | Appointment terminated secretary as company services LIMITED (1 page) |
15 July 2009 | Company name changed andstrat (no. 302) LIMITED\certificate issued on 15/07/09 (3 pages) |
15 July 2009 | Company name changed andstrat (no. 302) LIMITED\certificate issued on 15/07/09 (3 pages) |
15 June 2009 | Incorporation (30 pages) |
15 June 2009 | Incorporation (30 pages) |