Edinburgh
EH9 2JD
Scotland
Director Name | Ms Anita Gallo |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2010(same day as company formation) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | 33 Mansionhouse Road Edinburgh EH9 2JD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Riverside House Ladhope Vale Galashiels TD1 1BT Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,221 |
Cash | £87,727 |
Current Liabilities | £135,420 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
22 February 2018 | Delivered on: 28 February 2018 Persons entitled: Anita Gallo Classification: A registered charge Particulars: Flat 4, 14C mayfield gardens, edinburgh. Outstanding |
---|---|
22 February 2018 | Delivered on: 28 February 2018 Persons entitled: Peter Gallo Classification: A registered charge Particulars: Flat 4, 14C mayfield gardens. Outstanding |
24 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
26 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
9 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
26 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
7 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
26 May 2020 | Registered office address changed from 14 Gala Park Gala Park Galashiels TD1 1EX Scotland to Moat House Gala Park Galashiels TD1 1EX on 26 May 2020 (1 page) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
6 March 2020 | Registered office address changed from 33 Mansionhouse Road Edinburgh EH9 2JD Scotland to 14 Gala Park Gala Park Galashiels TD1 1EX on 6 March 2020 (1 page) |
5 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
28 February 2018 | Registration of charge SC3791320001, created on 22 February 2018 (5 pages) |
28 February 2018 | Registration of charge SC3791320002, created on 22 February 2018 (5 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 May 2016 | Director's details changed for Ms Anita Gallo on 18 January 2016 (2 pages) |
26 May 2016 | Director's details changed for Christopher John Drury on 18 January 2016 (2 pages) |
26 May 2016 | Director's details changed for Ms Anita Gallo on 18 January 2016 (2 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Christopher John Drury on 18 January 2016 (2 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 November 2015 | Registered office address changed from 16 Oswald Court Edinburgh EH9 2HY to 33 Mansionhouse Road Edinburgh EH9 2JD on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from 16 Oswald Court Edinburgh EH9 2HY to 33 Mansionhouse Road Edinburgh EH9 2JD on 26 November 2015 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
1 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
26 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
1 June 2010 | Appointment of Christopher John Drury as a director (3 pages) |
1 June 2010 | Appointment of Christopher John Drury as a director (3 pages) |
1 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
1 June 2010 | Appointment of Anita Gallo as a director (3 pages) |
1 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
1 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
1 June 2010 | Appointment of Anita Gallo as a director (3 pages) |
26 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 May 2010 | Incorporation (22 pages) |
25 May 2010 | Incorporation (22 pages) |