Edinburgh
EH3 7BD
Scotland
Director Name | Clark Scott Fleming |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Rutland Square Edinburgh EH1 2BW Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 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 | 07 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 | 07 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 0131 2216527 |
---|---|
Telephone region | Edinburgh |
Registered Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£29,915 |
Cash | £1,116 |
Current Liabilities | £33,793 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
---|---|
16 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
10 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
11 March 2019 | Director's details changed for Mr Scott Colquhoun Fleming on 11 March 2019 (2 pages) |
11 March 2019 | Change of details for Mr Scott Colquhoun Fleming as a person with significant control on 11 March 2019 (2 pages) |
10 September 2018 | Previous accounting period extended from 30 June 2018 to 31 July 2018 (1 page) |
19 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
30 May 2017 | Director's details changed for Mr Scott Colquhoun Fleming on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Scott Colquhoun Fleming on 30 May 2017 (2 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Registered office address changed from 28 Rutland Square Edinburgh Midlothian EH1 2BW to 22 Stafford Street Edinburgh EH3 7BD on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 28 Rutland Square Edinburgh Midlothian EH1 2BW to 22 Stafford Street Edinburgh EH3 7BD on 31 March 2015 (1 page) |
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 October 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 July 2012 | Compulsory strike-off action has been suspended (1 page) |
11 July 2012 | Compulsory strike-off action has been suspended (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2012 | Appointment of Scott Colquhoun Fleming as a director (3 pages) |
13 February 2012 | Termination of appointment of Clark Fleming as a director (2 pages) |
13 February 2012 | Appointment of Scott Colquhoun Fleming as a director (3 pages) |
13 February 2012 | Termination of appointment of Clark Fleming as a director (2 pages) |
27 October 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
9 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
9 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
9 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
9 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
9 June 2010 | Appointment of Clark Scott Fleming as a director (3 pages) |
9 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
9 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
9 June 2010 | Appointment of Clark Scott Fleming as a director (3 pages) |
7 June 2010 | Incorporation (21 pages) |
7 June 2010 | Incorporation (21 pages) |