Edinburgh
EH3 6AT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 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 | 01 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH 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 |
2 at £1 | Informed Sources (International) Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£105,006 |
Cash | £2,393 |
Current Liabilities | £73,356 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
6 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
26 August 2022 | Confirmation statement made on 26 August 2022 with updates (4 pages) |
19 November 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
3 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
10 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
30 August 2018 | Registered office address changed from 9 9 Ainslie Place Edinburgh EH3 6AT Scotland to 9 Ainslie Place Edinburgh EH3 6AT on 30 August 2018 (1 page) |
30 August 2018 | Registered office address changed from Glenorchy 15 Glenorchy Road North Berwick EH39 4PE to 9 9 Ainslie Place Edinburgh EH3 6AT on 30 August 2018 (1 page) |
12 July 2018 | Amended total exemption full accounts made up to 30 June 2017 (8 pages) |
9 July 2018 | Amended total exemption full accounts made up to 30 June 2017 (8 pages) |
18 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
18 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 September 2017 | Change of details for Informed Sources (International) Pty Ltd as a person with significant control on 28 August 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
7 September 2017 | Director's details changed for Alan Stephen Cadd on 28 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Alan Stephen Cadd on 28 August 2017 (2 pages) |
7 September 2017 | Change of details for Informed Sources (International) Pty Ltd as a person with significant control on 28 August 2017 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
7 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 September 2013 | Director's details changed for Alan Stephen Cadd on 25 August 2013 (2 pages) |
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Director's details changed for Alan Stephen Cadd on 25 August 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Appointment of Alan Stephen Cadd as a director (3 pages) |
12 October 2010 | Appointment of Alan Stephen Cadd as a director (3 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
30 September 2010 | Current accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages) |
30 September 2010 | Current accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
3 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
3 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
3 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 September 2010 | Incorporation (23 pages) |
1 September 2010 | Incorporation (23 pages) |