Edinburgh
Midlothian
EH10 5LY
Scotland
Secretary Name | Miss Christina Jean Margaret Rose |
---|---|
Status | Current |
Appointed | 30 November 2009(2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 12/2 Morningside Drive Edinburgh Midlothian EH10 5LY Scotland |
Director Name | Carol Marilyn Sinclair |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Business Advisor |
Country of Residence | Britain |
Correspondence Address | Really Interesting Objects Cic 12/2 Morningside Dr Edinburgh EH10 5LY Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Secretary Name | Julie Brown |
---|---|
Status | Resigned |
Appointed | 30 September 2009(1 day after company formation) |
Appointment Duration | 2 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 12 Second Street Newtongrange Midlothian EH22 4QF Scotland |
Director Name | Fiona Catherine Ballantyne |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 May 2014(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Really Interesting Objects Cic 12/2 Morningside Dr Edinburgh EH10 5LY Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 11 Colinton Mains Loan Edinburgh EH13 9AJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
1 at £1 | Christina Jean Margaret Rose 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,934 |
Cash | £117 |
Current Liabilities | £3,417 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
2 November 2020 | Micro company accounts made up to 31 July 2019 (10 pages) |
---|---|
12 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 31 July 2018 (9 pages) |
28 December 2018 | Termination of appointment of Fiona Catherine Ballantyne as a director on 28 December 2018 (1 page) |
5 November 2018 | Previous accounting period extended from 28 February 2018 to 31 July 2018 (1 page) |
12 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 28 February 2017 (10 pages) |
1 December 2017 | Micro company accounts made up to 28 February 2017 (10 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 28 February 2016 (11 pages) |
1 December 2016 | Total exemption small company accounts made up to 28 February 2016 (11 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
25 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
29 August 2014 | Director's details changed for Carol Marilyn Sinclair on 19 August 2014 (3 pages) |
29 August 2014 | Director's details changed for Carol Marilyn Sinclair on 19 August 2014 (3 pages) |
29 August 2014 | Director's details changed for Fiona Catherine Ballantyne on 19 August 2014 (4 pages) |
29 August 2014 | Director's details changed for Fiona Catherine Ballantyne on 19 August 2014 (4 pages) |
24 July 2014 | Company name changed really interesting objects LIMITED\certificate issued on 24/07/14 (27 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Resolutions
|
24 July 2014 | Company name changed really interesting objects LIMITED\certificate issued on 24/07/14 (27 pages) |
9 July 2014 | Appointment of Fiona Catherine Ballantyne as a director (3 pages) |
9 July 2014 | Appointment of Carol Marilyn Sinclair as a director (3 pages) |
9 July 2014 | Appointment of Fiona Catherine Ballantyne as a director (3 pages) |
9 July 2014 | Appointment of Carol Marilyn Sinclair as a director (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
16 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
3 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 October 2010 | Director's details changed for Christina Jean Margaret Rose on 29 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Christina Jean Margaret Rose on 29 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
28 December 2009 | Appointment of Miss Christina Jean Margaret Rose as a secretary (1 page) |
28 December 2009 | Termination of appointment of Julie Brown as a secretary (1 page) |
28 December 2009 | Termination of appointment of Julie Brown as a secretary (1 page) |
28 December 2009 | Appointment of Miss Christina Jean Margaret Rose as a secretary (1 page) |
6 October 2009 | Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page) |
6 October 2009 | Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page) |
1 October 2009 | Director appointed christina jean margaret rose (1 page) |
1 October 2009 | Director appointed christina jean margaret rose (1 page) |
1 October 2009 | Secretary appointed julie brown (1 page) |
1 October 2009 | Secretary appointed julie brown (1 page) |
30 September 2009 | Appointment terminated director burness (directors) LIMITED (1 page) |
30 September 2009 | Appointment terminated secretary burness LLP (1 page) |
30 September 2009 | Appointment terminated director gary gray (1 page) |
30 September 2009 | Appointment terminated director gary gray (1 page) |
30 September 2009 | Appointment terminated secretary burness LLP (1 page) |
30 September 2009 | Appointment terminated director burness (directors) LIMITED (1 page) |
29 September 2009 | Incorporation (18 pages) |
29 September 2009 | Incorporation (18 pages) |