Edinburgh
EH3 8BL
Scotland
Director Name | Mr Raymond James Devine |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | 26 Kinnear Road Edinburgh EH3 5PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
75 at £1 | Margaret Hamilton 75.00% Ordinary |
---|---|
25 at £1 | Raymond James Devine 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £611,155 |
Cash | £80,293 |
Current Liabilities | £16,188 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
26 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
27 October 2023 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
14 April 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
6 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
12 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
15 November 2021 | Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to 26 Kinnear Road Edinburgh EH3 5PE on 15 November 2021 (1 page) |
7 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
14 January 2021 | Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 14 January 2021 (1 page) |
22 December 2020 | Notification of Margaret Hamilton as a person with significant control on 14 August 2020 (2 pages) |
22 December 2020 | Withdrawal of a person with significant control statement on 22 December 2020 (2 pages) |
7 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
6 May 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 July 2018 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2018 (1 page) |
12 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 September 2017 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 27 September 2017 (1 page) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Director's details changed (2 pages) |
10 November 2011 | Director's details changed (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mrs Margaret Hamilton on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mrs Margaret Hamilton on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page) |
4 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
22 March 2010 | Termination of appointment of Raymond Devine as a director (1 page) |
22 March 2010 | Termination of appointment of Raymond Devine as a director (1 page) |
10 March 2010 | Incorporation (24 pages) |
10 March 2010 | Incorporation (24 pages) |