Edinburgh
EH2 3JZ
Scotland
Director Name | Mr Alexander Leslie Webster |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cooper Building 505 Great Western Road Glasgow Lanarkshire G12 8HN Scotland |
Registered Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
600k at £1 | Alexander Leslie Webster 50.00% E |
---|---|
600k at £1 | John Charles Fraser 50.00% E |
50 at £1 | Alexander Leslie Webster 0.00% Ordinary |
50 at £1 | John Charles Fraser 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,122 |
Cash | £12,304 |
Current Liabilities | £30,968 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 8 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 22 January 2020 (overdue) |
30 November 2023 | Registered office address changed from 1 Lochrin Square Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on 30 November 2023 (2 pages) |
---|---|
9 September 2021 | Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH39QA on 9 September 2021 (2 pages) |
11 November 2019 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to 11a Dublin Street Edinburgh EH1 3PG on 11 November 2019 (2 pages) |
11 November 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 February 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
17 August 2015 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 17 August 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
24 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr John Charles Fraser on 8 January 2011 (2 pages) |
6 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr John Charles Fraser on 8 January 2011 (2 pages) |
6 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr John Charles Fraser on 8 January 2011 (2 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
2 August 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
21 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Director's details changed for Mr John Charles Fraser on 8 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Director's details changed for Mr John Charles Fraser on 8 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Director's details changed for Mr John Charles Fraser on 8 January 2013 (2 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
21 December 2012 | Resolutions
|
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Appointment of Alexander Leslie Webster as a director (3 pages) |
28 September 2011 | Appointment of Alexander Leslie Webster as a director (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
12 April 2010 | Registered office address changed from 26 Oakridge Road Drumpellier Lawns Glasgow G69 7TH Scotland on 12 April 2010 (2 pages) |
12 April 2010 | Registered office address changed from 26 Oakridge Road Drumpellier Lawns Glasgow G69 7TH Scotland on 12 April 2010 (2 pages) |
8 January 2010 | Incorporation
|
8 January 2010 | Incorporation
|