Edinburgh
EH3 8EJ
Scotland
Director Name | Mr Simon Richard Vivian Troughton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropers House Longparish Hampshire SP11 6QE |
Director Name | Mr James Michael Troughton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Blair Castle Blair Atholl Pitlochry Perthshire PH18 5TJ Scotland |
Registered Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | James Michael Troughton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £69,209 |
Gross Profit | £52,219 |
Net Worth | £98,334 |
Cash | £35,257 |
Current Liabilities | £493,703 |
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 | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
24 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
18 December 2020 | Termination of appointment of James Michael Troughton as a director on 18 December 2020 (1 page) |
18 December 2020 | Appointment of Mr Robert Charles Peter Troughton as a director on 18 December 2020 (2 pages) |
18 December 2020 | Notification of Robert Charles Peter Troughton as a person with significant control on 18 December 2020 (2 pages) |
18 December 2020 | Cessation of James Michael Troughton as a person with significant control on 18 December 2020 (1 page) |
18 December 2020 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 5 Atholl Crescent Edinburgh EH3 8EJ on 18 December 2020 (1 page) |
18 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
10 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
19 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
19 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
28 September 2015 | Termination of appointment of Simon Richard Vivian Troughton as a director on 24 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Simon Richard Vivian Troughton as a director on 24 September 2015 (1 page) |
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
29 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
18 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
18 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 February 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
27 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
17 March 2010 | Incorporation (41 pages) |
17 March 2010 | Incorporation (41 pages) |