Edinburgh
Midlothian
EH3 9GL
Scotland
Director Name | Mrs Pamela Rogers |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2009(3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile 2 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2009(same day as company formation) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Alfred Place Edinburgh Midlothian EH9 1RX Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | powermapper.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0568475 |
Telephone region | Unknown |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mark Rogers 50.00% Ordinary |
---|---|
1 at £1 | Pamela Rogers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £241,206 |
Cash | £273,058 |
Current Liabilities | £72,217 |
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 | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
15 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
17 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
22 February 2019 | Second filing of Confirmation Statement dated 07/07/2016 (19 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates
|
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Registered office address changed from Quartermile 2 2 Lister Square Edinburgh Midlothian EH3 9GL on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from Quartermile 2 2 Lister Square Edinburgh Midlothian EH3 9GL on 26 May 2011 (1 page) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 7 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 7 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 7 July 2010 (2 pages) |
23 April 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Pamela Rogers on 19 April 2010 (3 pages) |
23 April 2010 | Director's details changed for Mark Rogers on 19 April 2010 (3 pages) |
23 April 2010 | Director's details changed for Mark Rogers on 19 April 2010 (3 pages) |
23 April 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Pamela Rogers on 19 April 2010 (3 pages) |
9 March 2010 | Company name changed york place (no.537) LIMITED\certificate issued on 09/03/10
|
9 March 2010 | Resolutions
|
9 March 2010 | Company name changed york place (no.537) LIMITED\certificate issued on 09/03/10
|
9 March 2010 | Resolutions
|
21 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
21 October 2009 | Appointment of Pamela Rogers as a director (3 pages) |
21 October 2009 | Appointment of Pamela Rogers as a director (3 pages) |
21 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
21 October 2009 | Appointment of Mark Rogers as a director (3 pages) |
21 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
21 October 2009 | Termination of appointment of Austin Flynn as a director (2 pages) |
21 October 2009 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
21 October 2009 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
21 October 2009 | Termination of appointment of Austin Flynn as a director (2 pages) |
21 October 2009 | Appointment of Mark Rogers as a director (3 pages) |
7 July 2009 | Incorporation (18 pages) |
7 July 2009 | Incorporation (18 pages) |