Edinburgh
EH3 8BP
Scotland
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2010(same day as company formation) |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr James Don Blair |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Website | www.gearingforgrowth.com |
---|---|
Telephone | 07 425629816 |
Telephone region | Mobile |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Kirsty Bathgate 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,988 |
Cash | £3,553 |
Current Liabilities | £13,964 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
9 June 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
17 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
16 December 2022 | Director's details changed for Ms Kirsty Bathgate on 5 December 2022 (2 pages) |
16 December 2022 | Change of details for Ms Kirsty Bathgate as a person with significant control on 5 December 2022 (2 pages) |
13 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
15 February 2022 | Confirmation statement made on 9 February 2022 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
15 March 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
15 March 2021 | Director's details changed for Kirsty Bathgate on 9 February 2021 (2 pages) |
11 February 2020 | Change of details for Kirsty Bathgate as a person with significant control on 7 February 2020 (2 pages) |
11 February 2020 | Director's details changed for Kirsty Bathgate on 7 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
8 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
15 November 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
20 January 2014 | Current accounting period extended from 31 January 2014 to 31 July 2014 (3 pages) |
20 January 2014 | Current accounting period extended from 31 January 2014 to 31 July 2014 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Director's details changed for Kirsty Bathgate on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Kirsty Bathgate on 19 February 2013 (2 pages) |
15 February 2013 | Registered office address changed from 9/4 Ettrick Road Edinburgh EH10 5BJ on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from 9/4 Ettrick Road Edinburgh EH10 5BJ on 15 February 2013 (1 page) |
11 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 July 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages) |
20 July 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
8 April 2010 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 8 April 2010 (2 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
8 March 2010 | Termination of appointment of Simon Brown as a director (2 pages) |
8 March 2010 | Appointment of Kirsty Bathgate as a director (3 pages) |
8 March 2010 | Termination of appointment of James Blair as a director (2 pages) |
8 March 2010 | Termination of appointment of James Blair as a director (2 pages) |
8 March 2010 | Appointment of Kirsty Bathgate as a director (3 pages) |
8 March 2010 | Termination of appointment of Simon Brown as a director (2 pages) |
9 February 2010 | Incorporation (40 pages) |
9 February 2010 | Incorporation (40 pages) |