Edinburgh
Midlothian
EH3 6AD
Scotland
Director Name | Dr David James Steedman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh Midlothian EH3 6AD Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Registered Address | 6 St. Colme Street Edinburgh Midlothian EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Cameron Steedman 7.69% Ordinary C |
---|---|
10 at £1 | Rachel Steedman 7.69% Ordinary B |
10 at £1 | Trustee Of Abby Steedman 7.69% Ordinary D |
75 at £1 | David Steedman 57.69% Ordinary |
25 at £1 | Caroline Walton Steedman 19.23% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £296,345 |
Cash | £165,909 |
Current Liabilities | £43,964 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
19 February 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
---|---|
27 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
27 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
24 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
29 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
6 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Resolutions
|
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
14 March 2013 | Change of share class name or designation (2 pages) |
14 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2013 | Change of share class name or designation (2 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 February 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
16 February 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
17 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
17 March 2010 | Appointment of Caroline Walton Steedman as a director (3 pages) |
17 March 2010 | Termination of appointment of Austin Flynn as a director (2 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
17 March 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
17 March 2010 | Appointment of David James Steedman as a director (3 pages) |
17 March 2010 | Appointment of David James Steedman as a director (3 pages) |
17 March 2010 | Appointment of Caroline Walton Steedman as a director (3 pages) |
17 March 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
17 March 2010 | Termination of appointment of Austin Flynn as a director (2 pages) |
17 March 2010 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 17 March 2010 (2 pages) |
17 February 2010 | Company name changed york place (no.548) LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Company name changed york place (no.548) LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
8 February 2010 | Incorporation (51 pages) |
8 February 2010 | Incorporation (51 pages) |