Edinburgh
EH3 6NL
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 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 | 15 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 | 15 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mrs Beverley Ann Thomas |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 20 July 2010(1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Registered Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
10.8m at £0.01 | Beverley Thomas 45.00% Ordinary A |
---|---|
10.8m at £0.01 | Martin Thomas 45.00% Ordinary A |
2.4m at £0.01 | Shona Cotterill 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£256,934 |
Cash | £3,325 |
Current Liabilities | £303,013 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
18 March 2020 | Delivered on: 23 March 2020 Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P. Classification: A registered charge Outstanding |
---|---|
12 August 2015 | Delivered on: 18 August 2015 Persons entitled: East of Scotland Investment Fund Limited Classification: A registered charge Outstanding |
15 November 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
18 July 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
19 December 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
20 June 2022 | Confirmation statement made on 9 June 2022 with updates (4 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
14 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
14 June 2021 | Confirmation statement made on 9 June 2021 with updates (5 pages) |
14 June 2021 | Change of details for Mrs Beverley Ann Thomas as a person with significant control on 8 June 2021 (2 pages) |
28 July 2020 | Termination of appointment of Beverley Ann Thomas as a director on 4 May 2020 (1 page) |
23 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
23 June 2020 | Change of details for Mrs Beverley Ann Thomas as a person with significant control on 23 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mrs. Beverley Ann Thomas on 23 June 2020 (2 pages) |
12 June 2020 | Change of details for Mr Martin Morgan Thomas as a person with significant control on 12 June 2020 (2 pages) |
12 June 2020 | Change of details for Mrs Beverley Ann Thomas as a person with significant control on 12 June 2020 (2 pages) |
12 June 2020 | Director's details changed for Mr Martin Morgan Thomas on 12 June 2020 (2 pages) |
23 March 2020 | Registration of charge SC3803280002, created on 18 March 2020 (9 pages) |
20 March 2020 | Satisfaction of charge SC3803280001 in full (1 page) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
29 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 August 2015 | Registration of charge SC3803280001, created on 12 August 2015 (10 pages) |
18 August 2015 | Registration of charge SC3803280001, created on 12 August 2015 (10 pages) |
30 June 2015 | Director's details changed for Mr Martin Morgan Thomas on 15 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mrs. Beverley Ann Thomas on 15 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Mr Martin Morgan Thomas on 15 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mrs. Beverley Ann Thomas on 15 June 2015 (2 pages) |
27 March 2015 | Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE to 61 Dublin Street Edinburgh EH3 6NL on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE to 61 Dublin Street Edinburgh EH3 6NL on 27 March 2015 (1 page) |
3 March 2015 | Change of share class name or designation (2 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Change of share class name or designation (2 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
3 March 2015 | Sub-division of shares on 15 December 2014 (5 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
3 March 2015 | Sub-division of shares on 15 December 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 June 2014 | Resolutions
|
24 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
24 April 2014 | Memorandum and Articles of Association (21 pages) |
24 April 2014 | Memorandum and Articles of Association (21 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 November 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 July 2011 | Director's details changed for Mr Martin Thomas on 15 June 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Martin Thomas on 15 June 2011 (2 pages) |
28 July 2011 | Director's details changed for Mrs Beverley Ann Thomas on 15 June 2011 (2 pages) |
28 July 2011 | Director's details changed for Mrs Beverley Ann Thomas on 15 June 2011 (2 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
28 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
27 July 2010 | Director's details changed for Mr Martin Thomas on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Martin Thomas on 27 July 2010 (2 pages) |
20 July 2010 | Appointment of Mr Martin Morgan Thomas as a director (2 pages) |
20 July 2010 | Appointment of Mrs Beverley Ann Thomas as a director (2 pages) |
20 July 2010 | Appointment of Mrs Beverley Ann Thomas as a director (2 pages) |
20 July 2010 | Appointment of Mr Martin Morgan Thomas as a director (2 pages) |
16 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
16 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
16 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
16 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
16 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
16 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
15 June 2010 | Incorporation (21 pages) |
15 June 2010 | Incorporation (21 pages) |