Edinburgh
EH15 2AT
Scotland
Director Name | Mrs Jan Craig |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6b Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH Scotland |
Secretary Name | Mrs Jan Craig |
---|---|
Status | Current |
Appointed | 17 May 2013(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 6b Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Robert George Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 2013) |
Role | Company Director |
Correspondence Address | 7-9 Tolbooth Wynd Edinburgh Lothian EH6 6DN Scotland |
Registered Address | 260 Portobello High Street Edinburgh EH15 2AT Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
1 at £1 | Janet Craig 50.00% Ordinary |
---|---|
1 at £1 | Russell Craig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,304 |
Cash | £465 |
Current Liabilities | £911 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 24 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
25 March 2024 | Confirmation statement made on 24 March 2024 with no updates (3 pages) |
---|---|
20 September 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
28 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
25 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
17 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
13 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
17 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Russell Craig as a person with significant control on 4 June 2017 (2 pages) |
17 July 2017 | Notification of Jan Craig as a person with significant control on 4 June 2017 (2 pages) |
17 July 2017 | Notification of Jan Craig as a person with significant control on 4 June 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Russell Craig as a person with significant control on 4 June 2017 (2 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 August 2016 | Registered office address changed from 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH to 260 Portobello High Street Edinburgh EH15 2AT on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH to 260 Portobello High Street Edinburgh EH15 2AT on 16 August 2016 (1 page) |
18 July 2016 | Director's details changed for Ms Janet Craig on 22 June 2010 (2 pages) |
18 July 2016 | Director's details changed for Ms Janet Craig on 22 June 2010 (2 pages) |
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
2 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 March 2015 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
11 March 2015 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
4 June 2013 | Director's details changed for Ms Janet Craig on 4 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Director's details changed for Ms Janet Craig on 4 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Director's details changed for Ms Janet Craig on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Russell Craig on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Russell Craig on 4 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Director's details changed for Mr Russell Craig on 4 June 2013 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
17 May 2013 | Termination of appointment of Robert Carmichael as a secretary (1 page) |
17 May 2013 | Registered office address changed from 7-9 Tolbooth Wynd Edinburgh Midlothian EH6 6DN Scotland on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 7-9 Tolbooth Wynd Edinburgh Midlothian EH6 6DN Scotland on 17 May 2013 (1 page) |
17 May 2013 | Appointment of Mrs Jan Craig as a secretary (2 pages) |
17 May 2013 | Termination of appointment of Robert Carmichael as a secretary (1 page) |
17 May 2013 | Appointment of Mrs Jan Craig as a secretary (2 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
5 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
17 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
25 June 2010 | Appointment of Mr Russell Craig as a director (3 pages) |
25 June 2010 | Appointment of Ms Janet Craig as a director (3 pages) |
25 June 2010 | Appointment of Robert George Carmichael as a secretary (3 pages) |
25 June 2010 | Appointment of Ms Janet Craig as a director (3 pages) |
25 June 2010 | Appointment of Mr Russell Craig as a director (3 pages) |
25 June 2010 | Appointment of Robert George Carmichael as a secretary (3 pages) |
11 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
11 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
11 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
11 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
11 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
11 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
4 June 2010 | Incorporation (21 pages) |
4 June 2010 | Incorporation (21 pages) |