Edinburgh
Lothian
EH1 2BB
Scotland
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Fiona Mary Maciver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,339 |
Cash | £3,320 |
Current Liabilities | £2,713 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
7 March 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
16 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
19 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
3 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
17 August 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
17 August 2017 | Notification of Fiona Maciver as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Fiona Maciver as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs. Fiona mary maciver (2 pages) |
20 July 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs. Fiona mary maciver (2 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
6 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
6 November 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
6 November 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 February 2012 | Registered office address changed from 19 Rutland Square Edinburgh Lothian EH1 2BB Scotland on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 19 Rutland Square Edinburgh Lothian EH1 2BB Scotland on 13 February 2012 (1 page) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Company name changed maciver consulting LTD\certificate issued on 19/01/11
|
19 January 2011 | Company name changed maciver consulting LTD\certificate issued on 19/01/11
|
19 January 2011 | Resolutions
|
8 June 2010 | Incorporation (12 pages) |
8 June 2010 | Incorporation (12 pages) |