Edinburgh
Midlothian
EH3 6AD
Scotland
Director Name | Dr Patrick John Armstrong |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years |
Role | Consultant Anaesthetist |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh Midlothian EH3 6AD Scotland |
Secretary Name | Pamela Faye Armstrong |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
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 | 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 Midlothian EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Pamela Faye Armstrong 50.00% Ordinary |
---|---|
50 at £1 | Patrick John Armstrong 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,173 |
Cash | £72,049 |
Current Liabilities | £16,422 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 2 weeks from now) |
24 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
15 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
1 March 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
16 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
10 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
4 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
19 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
1 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
22 September 2016 | Statement of capital following an allotment of shares on 10 September 2016
|
22 September 2016 | Resolutions
|
22 September 2016 | Change of share class name or designation (2 pages) |
22 September 2016 | Statement of capital following an allotment of shares on 10 September 2016
|
22 September 2016 | Change of share class name or designation (2 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 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) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 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
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 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) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 August 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) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 September 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 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
14 April 2010 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
14 April 2010 | Appointment of Pamela Faye Armstrong as a director (3 pages) |
14 April 2010 | Appointment of Pamela Faye Armstrong as a secretary (3 pages) |
14 April 2010 | Appointment of Dr Patrick John Armstrong as a director (4 pages) |
14 April 2010 | Appointment of Pamela Faye Armstrong as a director (3 pages) |
14 April 2010 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
14 April 2010 | Appointment of Pamela Faye Armstrong as a secretary (3 pages) |
14 April 2010 | Appointment of Dr Patrick John Armstrong as a director (4 pages) |
13 April 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
13 April 2010 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 13 April 2010 (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 13 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Austin Flynn as a director (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Austin Flynn as a director (2 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
17 March 2010 | Resolutions
|
17 March 2010 | Company name changed york place (no.556) LIMITED\certificate issued on 17/03/10
|
17 March 2010 | Resolutions
|
17 March 2010 | Company name changed york place (no.556) LIMITED\certificate issued on 17/03/10
|
5 March 2010 | Incorporation (51 pages) |
5 March 2010 | Incorporation (51 pages) |