Edinburgh
EH2 4NA
Scotland
Director Name | Mr Paul Frederick William Mannings |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Dean Park Mews Edinburgh EH4 1ED Scotland |
Director Name | Tabitha Kellie Macleod Cooper |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 September 2016) |
Role | Company Director/Analyst |
Country of Residence | Scotland |
Correspondence Address | 61a Queen Street Edinburgh EH2 4NA Scotland |
Registered Address | 61a Queen Street Edinburgh EH2 4NA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,419 |
Cash | £29,477 |
Current Liabilities | £16,154 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
5 June 2017 | Delivered on: 7 June 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 11A montague street, edinburgh, MID154949. Outstanding |
---|---|
22 May 2017 | Delivered on: 6 June 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
12 November 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
8 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 June 2017 | Registration of charge SC3717990002, created on 5 June 2017 (6 pages) |
7 June 2017 | Registration of charge SC3717990002, created on 5 June 2017 (6 pages) |
6 June 2017 | Registration of charge SC3717990001, created on 22 May 2017 (8 pages) |
6 June 2017 | Registration of charge SC3717990001, created on 22 May 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 September 2016 | Termination of appointment of Tabitha Kellie Macleod Cooper as a director on 12 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Tabitha Kellie Macleod Cooper as a director on 12 September 2016 (1 page) |
2 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 March 2014 | Sub-division of shares on 6 April 2013 (5 pages) |
12 March 2014 | Sub-division of shares on 6 April 2013 (5 pages) |
12 March 2014 | Sub-division of shares on 6 April 2013 (5 pages) |
19 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
25 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 25 February 2013 (1 page) |
25 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 25 February 2013 (1 page) |
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) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
17 February 2010 | Appointment of William Walters as a director (3 pages) |
17 February 2010 | Appointment of Tabitha Kellie Macleod Cooper as a director (3 pages) |
17 February 2010 | Appointment of William Walters as a director (3 pages) |
17 February 2010 | Termination of appointment of Paul Mannings as a director (2 pages) |
17 February 2010 | Termination of appointment of Paul Mannings as a director (2 pages) |
17 February 2010 | Appointment of Tabitha Kellie Macleod Cooper as a director (3 pages) |
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|