Edinburgh
EH2 4AN
Scotland
Director Name | Mr Imran Hakim |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 317 India Mill Business Centre Darwen BB3 1AE |
Director Name | Mrs Roisin Teresa Mackie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mrs Roisin Teresa Mackie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 99 Kylepark Drive Uddingston Lanarkshire G71 7DA Scotland |
Website | www.smackie.org |
---|
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
100 at £1 | Roisin Mackie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £776 |
Cash | £1,339 |
Current Liabilities | £28,774 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
3 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
20 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
12 January 2016 | Appointment of Mr Scott Watson Mackie as a director on 29 November 2015 (2 pages) |
12 January 2016 | Termination of appointment of Roisin Teresa Mackie as a director on 30 November 2015 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS United Kingdom on 10 January 2012 (1 page) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
5 March 2010 | Incorporation (23 pages) |