Edinburgh
EH12 5AY
Scotland
Director Name | Mr Jeff Malcolm |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jeffrey Avenue Edinburgh EH4 3QY Scotland |
Director Name | Mr Greig McKenzie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Jeffrey Avenue Edinburgh EH4 3QY Scotland |
Website | mckenziemalcolm.com |
---|---|
Telephone | 0131 5637740 |
Telephone region | Edinburgh |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
1 at £1 | Jeff Malcolm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,977 |
Cash | £2,726 |
Current Liabilities | £42,616 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
29 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
---|---|
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
18 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 March 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 April 2015 | Termination of appointment of Greig Mckenzie as a director on 30 November 2013 (1 page) |
14 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from 2 Craiglockhart Drive South Edinburgh Midlothian EH14 1HZ Scotland on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 5 Jeffrey Avenue Edinburgh EH4 3QY Scotland on 13 January 2014 (1 page) |
11 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
1 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 January 2012 | Registered office address changed from 16 Pardovan Holdings Near Philipstoun West Lothian EH49 7NA United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Director's details changed for Mr Jeff Malcolm on 12 January 2012 (2 pages) |
13 January 2012 | Appointment of Mr Greg Mckenzie as a director (2 pages) |
13 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
20 July 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
20 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
16 December 2009 | Incorporation (22 pages) |