Edinburgh
EH2 3JG
Scotland
Director Name | Mrs Anne Eilidh Dobson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Littlejohn Avenue Edinburgh EH10 5TG Scotland |
Secretary Name | Jonathan Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 November 2014) |
Role | Company Director |
Correspondence Address | 23 Littlejohn Avenue Edinburgh Lothians EH10 5TG Scotland |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
42 at £1 | Anne Dobson 42.00% Ordinary |
---|---|
42 at £1 | Jonathan Dobson 42.00% Ordinary |
16 at £1 | Joseph Dobson 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,796 |
Cash | £26,587 |
Current Liabilities | £50,480 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
1 October 2015 | Delivered on: 6 October 2015 Persons entitled: The Royal Bank of Scotland Classification: A registered charge Particulars: The ground floor office premises known as 6C canaan lane, edinburgh. Outstanding |
---|---|
6 August 2015 | Delivered on: 13 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Satisfaction of charge SC3696880001 in full (1 page) |
6 July 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
10 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
8 October 2019 | Registered office address changed from 6C Canaan Lane Edinburgh EH10 4SY Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 8 October 2019 (1 page) |
30 May 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 January 2016 | Registered office address changed from 134 Comiston Road Edinburgh EH10 5QN to 6C Canaan Lane Edinburgh EH10 4SY on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from 134 Comiston Road Edinburgh EH10 5QN to 6C Canaan Lane Edinburgh EH10 4SY on 15 January 2016 (1 page) |
30 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
6 October 2015 | Registration of charge SC3696880002, created on 1 October 2015 (7 pages) |
6 October 2015 | Registration of charge SC3696880002, created on 1 October 2015 (7 pages) |
6 October 2015 | Registration of charge SC3696880002, created on 1 October 2015 (7 pages) |
13 August 2015 | Registration of charge SC3696880001, created on 6 August 2015 (8 pages) |
13 August 2015 | Registration of charge SC3696880001, created on 6 August 2015 (8 pages) |
13 August 2015 | Registration of charge SC3696880001, created on 6 August 2015 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Termination of appointment of Jonathan Dobson as a secretary on 30 November 2014 (1 page) |
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Termination of appointment of Jonathan Dobson as a secretary on 30 November 2014 (1 page) |
1 July 2014 | Amended accounts made up to 31 May 2013 (3 pages) |
1 July 2014 | Amended accounts made up to 31 May 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 February 2014 | Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page) |
3 February 2014 | Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page) |
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 July 2012 | Registered office address changed from 23 Littlejohn Avenue Edinburgh Midlothian EH10 5TG on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 23 Littlejohn Avenue Edinburgh Midlothian EH10 5TG on 19 July 2012 (1 page) |
11 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 January 2011 | Appointment of Jonathan Dobson as a secretary (3 pages) |
24 January 2011 | Termination of appointment of Anne Dobson as a director (2 pages) |
24 January 2011 | Termination of appointment of Anne Dobson as a director (2 pages) |
24 January 2011 | Appointment of Jonathan Dobson as a secretary (3 pages) |
7 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (14 pages) |
7 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (14 pages) |
7 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (14 pages) |
22 October 2010 | Appointment of Anne Eilidh Dobson as a director (3 pages) |
22 October 2010 | Appointment of Anne Eilidh Dobson as a director (3 pages) |