Edinburgh
EH12 7PL
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 25 Broomhall Road Edinburgh EH12 7PL Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
100 at £1 | Gayle Walls 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,450 |
Cash | £7,000 |
Current Liabilities | £13,392 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
5 April 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
---|---|
21 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
29 April 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
29 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
20 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
5 March 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
20 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
2 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
25 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
5 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
11 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Director's details changed for Gayle Walls on 19 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Gayle Walls on 19 February 2012 (2 pages) |
13 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Director's details changed for Gayle Walls on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from 45 South Gyle Wynd Edinburgh Midlothian EH12 9EU Scotland on 28 January 2011 (1 page) |
28 January 2011 | Director's details changed for Gayle Walls on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from 45 South Gyle Wynd Edinburgh Midlothian EH12 9EU Scotland on 28 January 2011 (1 page) |
3 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
3 March 2010 | Appointment of Gayle Walls as a director (3 pages) |
3 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
3 March 2010 | Appointment of Gayle Walls as a director (3 pages) |
26 February 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
26 February 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
26 February 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
26 February 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
26 February 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
26 February 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
19 February 2010 | Incorporation (22 pages) |
19 February 2010 | Incorporation (22 pages) |