Edinburgh
EH13 0BL
Scotland
Director Name | Ms Jennifer Hay |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 September 2023(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Redford Drive Edinburgh EH13 0BL Scotland |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2010(same day as company formation) |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Registered Address | 14 Redford Drive Edinburgh EH13 0BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Alan John Mccabe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £107,519 |
Net Worth | £14,537 |
Cash | £22,774 |
Current Liabilities | £17,888 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
13 March 2024 | Current accounting period extended from 28 February 2024 to 31 March 2024 (1 page) |
---|---|
26 February 2024 | Confirmation statement made on 30 January 2024 with updates (4 pages) |
2 February 2024 | Statement of capital following an allotment of shares on 5 January 2024
|
31 January 2024 | Resolutions
|
31 January 2024 | Memorandum and Articles of Association (9 pages) |
11 September 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
11 September 2023 | Appointment of Ms Jennifer Hay as a director on 11 September 2023 (2 pages) |
11 September 2023 | Previous accounting period shortened from 31 March 2023 to 28 February 2023 (1 page) |
7 September 2023 | Previous accounting period extended from 28 February 2023 to 31 March 2023 (1 page) |
16 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
16 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
13 January 2022 | Amended micro company accounts made up to 28 February 2021 (8 pages) |
25 November 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
13 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
17 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
14 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
1 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 November 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
23 November 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
5 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
25 November 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
25 November 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
6 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
21 November 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
21 November 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
5 March 2013 | Secretary's details changed for Ascot Drummond Secretarial Limited on 5 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Secretary's details changed for Ascot Drummond Secretarial Limited on 5 March 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Ascot Drummond Secretarial Limited on 5 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Director's details changed for Mr Alan J Mccabe on 19 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Alan J Mccabe on 19 October 2012 (2 pages) |
16 October 2012 | Registered office address changed from 122 Kylepark Drive Glasgow G71 7DE Scotland on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 122 Kylepark Drive Glasgow G71 7DE Scotland on 16 October 2012 (1 page) |
6 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 5 February 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 5 February 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 5 February 2011
|
29 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 February 2010 | Incorporation
|
4 February 2010 | Incorporation
|