Edinburgh
Midlothian
EH3 6AD
Scotland
Director Name | Dr Michal John Fried |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Consultant Anaesthetist |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Colme Street Edinburgh Midlothian EH3 6AD Scotland |
Secretary Name | Caroline Jane Dent |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 1 month |
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 300 other UK companies use this postal address |
50 at £1 | Caroline Jane Dent 49.02% Ordinary B |
---|---|
50 at £1 | Michal John Fried 49.02% Ordinary A |
1 at £1 | Trustee Of Jonah Fried 0.98% Ordinary D |
1 at £1 | Trustee Of Joshua Fried 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £19,365 |
Cash | £35,967 |
Current Liabilities | £16,817 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
6 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
30 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with updates (3 pages) |
10 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 February 2021 | Confirmation statement made on 22 January 2021 with updates (6 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
17 June 2020 | Resolutions
|
16 June 2020 | Change of share class name or designation (2 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
29 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 July 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) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
1 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
1 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 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
|
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 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (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
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 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
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
22 March 2012 | Resolutions
|
22 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
22 March 2012 | Resolutions
|
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) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (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) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
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 | Appointment of Dr Michal John Fried as a director (3 pages) |
13 April 2010 | Termination of appointment of Austin Flynn as a director (2 pages) |
13 April 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Termination of appointment of Austin Flynn as a director (2 pages) |
13 April 2010 | Appointment of Caroline Jane Dent as a secretary (3 pages) |
13 April 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
13 April 2010 | Appointment of Caroline Jane Dent as a director (3 pages) |
13 April 2010 | Appointment of Caroline Jane Dent as a director (3 pages) |
13 April 2010 | Appointment of Dr Michal John Fried as a director (3 pages) |
13 April 2010 | Appointment of Caroline Jane Dent as a secretary (3 pages) |
13 April 2010 | Termination of appointment of Morton Fraser Directors Limited as a director (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 Morton Fraser Directors Limited as a director (2 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Company name changed york place (no.557) LIMITED\certificate issued on 17/03/10
|
17 March 2010 | Company name changed york place (no.557) LIMITED\certificate issued on 17/03/10
|
17 March 2010 | Resolutions
|
5 March 2010 | Incorporation (52 pages) |
5 March 2010 | Incorporation (52 pages) |