Edinburgh
EH3 6AD
Scotland
Director Name | Iain Douglas Stewart |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Dr Kenneth Gordon Stewart |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years |
Role | Consultant Anaesthetist |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mahri Louise Stewart |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Secretary Name | Carol Anne Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Quartermile 2 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Correspondence Address | Quartermile 2 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Correspondence Address | Quartermile 2 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
52 at £1 | Kenneth Gordon Stewart 52.00% Ordinary |
---|---|
16 at £1 | Carol Anne Stewart 16.00% Ordinary |
16 at £1 | Iain Douglas Stewart 16.00% Ordinary |
16 at £1 | Mahri Louise Stewart 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,849 |
Cash | £24,212 |
Current Liabilities | £13,382 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Particulars of variation of rights attached to shares (3 pages) |
24 October 2016 | Change of share class name or designation (2 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (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
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 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
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
16 April 2010 | Appointment of Iain Douglas Stewart as a director (3 pages) |
16 April 2010 | Appointment of Dr Kenneth Gordon Stewart as a director (3 pages) |
16 April 2010 | Appointment of Carol Anne Stewart as a director (3 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
15 April 2010 | Termination of appointment of Austin Flynn as a director (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
15 April 2010 | Appointment of Mahri Louise Stewart as a director (3 pages) |
15 April 2010 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 15 April 2010 (2 pages) |
15 April 2010 | Appointment of Caroline Stewart as a secretary (3 pages) |
15 April 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
25 March 2010 | Company name changed york place (no.555) LIMITED\certificate issued on 25/03/10
|
25 March 2010 | Resolutions
|
5 March 2010 | Incorporation (51 pages) |