Edinburgh
EH10 4BS
Scotland
Secretary Name | Mrs Sarah Lawson |
---|---|
Status | Current |
Appointed | 16 October 2017(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Greenhill Terrace Edinburgh EH10 4BS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | 3 Greenhill Terrace Edinburgh EH10 4BS Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
75 at £1 | Robert Borland Lawson 75.00% Ordinary |
---|---|
25 at £1 | Sarah Louise Lawson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £689,365 |
Cash | £88,282 |
Current Liabilities | £12,470 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
18 June 2019 | Delivered on: 20 June 2019 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: The northmost main door dwellinghouse at 23 oxford street, edinburgh. Outstanding |
---|---|
4 June 2019 | Delivered on: 4 June 2019 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
7 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
12 November 2020 | Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland to 3 Greenhill Terrace Edinburgh EH10 4BS on 12 November 2020 (1 page) |
27 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 June 2019 | Registration of charge SC3752210002, created on 18 June 2019 (18 pages) |
4 June 2019 | Registration of charge SC3752210001, created on 4 June 2019 (17 pages) |
3 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 October 2017 | Appointment of Mrs Sarah Lawson as a secretary on 16 October 2017 (2 pages) |
18 October 2017 | Appointment of Mrs Sarah Lawson as a secretary on 16 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 16 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 16 October 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) |
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) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 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 Mr Robert Borland Lawson on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Robert Borland Lawson 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) |
1 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
19 March 2010 | Incorporation (23 pages) |
19 March 2010 | Incorporation (23 pages) |