Edinburgh
EH5 3QE
Scotland
Director Name | Mr Ewan Mitchell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holburn Place Aberdeen Aberdeenshire AB10 6HG Scotland |
Director Name | Mr Neil Mitchell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Summerside Street Edinburgh Midlothian EH6 4NT Scotland |
Secretary Name | Mrs Katie Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Summerside Street Edinburgh Midlothian EH6 4NT Scotland |
Registered Address | 1f2 48 India Street Edinburgh EH3 6HD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Ewan Mitchell 80.00% Ordinary |
---|---|
19 at £1 | Katie Mitchell 19.00% Ordinary |
1 at £1 | Neil Mitchell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,932 |
Cash | £5,110 |
Current Liabilities | £3,317 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 3 weeks from now) |
15 August 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
26 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
18 August 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
1 June 2021 | Change of details for Mr James Lawrie Jarvis as a person with significant control on 1 May 2021 (2 pages) |
1 June 2021 | Cessation of Neil Mitchell as a person with significant control on 1 May 2021 (1 page) |
20 April 2021 | Registered office address changed from 110 Craigcrook Road Edinburgh EH4 3PN to 1F2 48 India Street Edinburgh EH3 6HD on 20 April 2021 (1 page) |
20 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
2 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
4 September 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
4 September 2019 | Notification of James Lawrie Jarvis as a person with significant control on 20 October 2017 (2 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
15 April 2019 | Termination of appointment of Katie Mitchell as a secretary on 25 August 2018 (2 pages) |
15 April 2019 | Termination of appointment of Neil Mitchell as a director on 25 August 2018 (1 page) |
7 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
25 June 2018 | Registered office address changed from 29 Whitehill Village Dalkeith Edinburgh EH22 2QD to 110 Craigcrook Road Edinburgh EH4 3PN on 25 June 2018 (2 pages) |
31 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
6 December 2017 | Termination of appointment of Ewan Mitchell as a director on 1 December 2017 (2 pages) |
6 December 2017 | Appointment of James Jarvis as a director on 1 December 2017 (3 pages) |
6 December 2017 | Appointment of James Jarvis as a director on 1 December 2017 (3 pages) |
6 December 2017 | Termination of appointment of Ewan Mitchell as a director on 1 December 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
30 May 2017 | Registered office address changed from 110 Craigcrook Road Edinburgh EH4 3PN to 29 Whitehill Village Dalkeith Edinburgh EH22 2QD on 30 May 2017 (2 pages) |
30 May 2017 | Registered office address changed from 110 Craigcrook Road Edinburgh EH4 3PN to 29 Whitehill Village Dalkeith Edinburgh EH22 2QD on 30 May 2017 (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
5 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
22 May 2013 | Registered office address changed from 15 Summerside Street Edinburgh Midlothian EH6 4NT United Kingdom on 22 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from 15 Summerside Street Edinburgh Midlothian EH6 4NT United Kingdom on 22 May 2013 (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
26 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
27 August 2010 | Director's details changed for Mr Ewan Mitchell on 16 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Mr Ewan Mitchell on 16 July 2010 (2 pages) |
16 July 2009 | Incorporation (14 pages) |
16 July 2009 | Incorporation (14 pages) |