Edinburgh
Lothian
EH9 2AB
Scotland
Director Name | Mr Raymond Hood Eagleson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 20a Strathearn Road Edinburgh Lothian EH9 2AB Scotland |
Director Name | Paul Martin Graham |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 2010) |
Role | IT Specialist |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland |
Registered Address | Bank House 20a Strathearn Road Edinburgh Lothian EH9 2AB Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | Over 30 other UK companies use this postal address |
70k at £1 | David Mckenzie Betts 62.50% Ordinary |
---|---|
42k at £1 | Executors Of Estate Of Raymond Hood Eagleson 37.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,401 |
Cash | £262 |
Current Liabilities | £1,434 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 January 2011 | Delivered on: 11 February 2011 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 |
---|---|
22 December 2010 | Delivered on: 6 January 2011 Satisfied on: 16 August 2013 Persons entitled: Sebsed Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
12 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
28 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 October 2013 | Termination of appointment of Raymond Eagleson as a director (1 page) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of Raymond Eagleson as a director (1 page) |
22 October 2013 | Termination of appointment of Raymond Eagleson as a director (1 page) |
22 October 2013 | Termination of appointment of Raymond Eagleson as a director (1 page) |
16 August 2013 | Satisfaction of charge 1 in full (4 pages) |
16 August 2013 | Satisfaction of charge 1 in full (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 June 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
15 June 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
12 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Termination of appointment of Paul Graham as a director (1 page) |
24 December 2010 | Termination of appointment of Paul Graham as a director (1 page) |
24 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Appointment of Paul Martin Graham as a director (3 pages) |
1 June 2010 | Appointment of Paul Martin Graham as a director (3 pages) |
16 October 2009 | Incorporation (25 pages) |
16 October 2009 | Incorporation (25 pages) |