Edinburgh
EH3 8HE
Scotland
Director Name | Mr Norman James Murphy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 November 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mrs Anne Inglis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Cottage Beenhams Heath Shurlock Row Berkshire RG10 0QE |
Director Name | Mr Ian Cameron Inglis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Cottage Beenhams Heath Shurlock Row Berkshire RG10 0QE |
Director Name | Mrs Cindy Inglis |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(9 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 November 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Wood Cottage Beenhams Heath Shurlock Row Reading RG10 0QE |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Ann Inglis 50.00% Ordinary |
---|---|
10 at £1 | Ian Inglis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,036 |
Cash | £39,710 |
Current Liabilities | £154,361 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 4 weeks from now) |
12 December 2022 | Delivered on: 21 December 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
27 May 2010 | Delivered on: 8 June 2010 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 August 2018 | Appointment of Mrs Cindy Inglis as a director on 23 August 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
17 August 2018 | Statement of capital following an allotment of shares on 30 July 2018
|
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
6 July 2016 | Director's details changed for Mr Ian Cameron Inglis on 6 July 2016 (2 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Director's details changed for Mr Ian Cameron Inglis on 6 July 2016 (2 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Director's details changed for Mr Ian Cameron Inglis on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Ian Cameron Inglis on 6 July 2016 (2 pages) |
19 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 August 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE United Kingdom on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE United Kingdom on 28 August 2013 (1 page) |
28 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
9 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 August 2011 (16 pages) |
9 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 August 2012 (16 pages) |
9 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 August 2011 (16 pages) |
9 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 August 2012 (16 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 September 2012 | Registered office address changed from C/O Shield & Kyd 15 Rutland Street Edinburgh Midlothian EH1 2AE on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from C/O Shield & Kyd 15 Rutland Street Edinburgh Midlothian EH1 2AE on 20 September 2012 (1 page) |
20 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders
|
20 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders
|
29 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders
|
29 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders
|
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
11 October 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
5 October 2010 | Statement of capital following an allotment of shares on 4 November 2009
|
5 October 2010 | Statement of capital following an allotment of shares on 4 November 2009
|
5 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 4 November 2009
|
5 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
17 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Anne Inglis on 12 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Ian Cameron Inglis on 12 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Ian Cameron Inglis on 12 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Anne Inglis on 12 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 August 2009 | Incorporation (12 pages) |
12 August 2009 | Incorporation (12 pages) |