Company NameFledgling Press Limited
DirectorsMary Clare Cain and Paul Anthony Cain
Company StatusActive
Company NumberSC384983
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Mary Clare Cain
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland
Director NameMr Paul Anthony Cain
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland
Director NameDr Alexander Allan Innes Wedderburn
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 (Gf) Lennox Street
Edinburgh
EH4 1QB
Scotland

Contact

Websitefledglingpress.co.uk

Location

Registered Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30 at £1Alexander Allan Innes Wedderburn
30.00%
Ordinary
30 at £1Clare Cain
30.00%
Ordinary
30 at £1Paul Cain
30.00%
Ordinary
10 at £1Graeme Clarke
10.00%
Ordinary

Financials

Year2014
Turnover£16,663
Gross Profit£5,661
Net Worth£5,232
Current Liabilities£20,147

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Filing History

5 October 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
19 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
18 January 2019Registered office address changed from 553a Lanark Road Juniper Green Midlothian EH14 5DE to Wester House 8 Osborne Terrace Edinburgh EH12 5HG on 18 January 2019 (1 page)
18 September 2018Director's details changed for Mr Paul Anthony Cain on 18 September 2018 (2 pages)
18 September 2018Director's details changed for Mrs Mary Clare Cain on 18 September 2018 (2 pages)
8 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
20 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
15 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
15 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
25 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
25 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
27 April 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
27 April 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
30 March 2016Director's details changed for Mary Clare Cain on 30 March 2016 (2 pages)
30 March 2016Termination of appointment of Alexander Allan Innes Wedderburn as a director on 30 March 2016 (1 page)
30 March 2016Director's details changed for Paul Anthony Cain on 30 March 2016 (2 pages)
30 March 2016Termination of appointment of Alexander Allan Innes Wedderburn as a director on 30 March 2016 (1 page)
30 March 2016Director's details changed for Mary Clare Cain on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Paul Anthony Cain on 30 March 2016 (2 pages)
4 October 2015Registered office address changed from 7 (Gf) Lennox Street Edinburgh EH4 1QB to 553a Lanark Road Juniper Green Midlothian EH14 5DE on 4 October 2015 (1 page)
4 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(5 pages)
4 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(5 pages)
4 October 2015Registered office address changed from 7 (Gf) Lennox Street Edinburgh EH4 1QB to 553a Lanark Road Juniper Green Midlothian EH14 5DE on 4 October 2015 (1 page)
4 October 2015Registered office address changed from 7 (Gf) Lennox Street Edinburgh EH4 1QB to 553a Lanark Road Juniper Green Midlothian EH14 5DE on 4 October 2015 (1 page)
4 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(5 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
5 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 100
(5 pages)
5 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 100
(5 pages)
5 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 100
(5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(5 pages)
15 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(5 pages)
15 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 September 2011Director's details changed for Mary Clare Cain on 18 September 2011 (2 pages)
18 September 2011Director's details changed for Mary Clare Cain on 18 September 2011 (2 pages)
18 September 2011Director's details changed for Paul Anthony Cain on 18 September 2011 (2 pages)
18 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
18 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
18 September 2011Director's details changed for Paul Anthony Cain on 18 September 2011 (2 pages)
18 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
22 September 2010Appointment of Mary Clare Cain as a director (3 pages)
22 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 100
(4 pages)
22 September 2010Appointment of Paul Anthony Cain as a director (3 pages)
22 September 2010Appointment of Paul Anthony Cain as a director (3 pages)
22 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 100
(4 pages)
22 September 2010Appointment of Mary Clare Cain as a director (3 pages)
7 September 2010Incorporation (22 pages)
7 September 2010Incorporation (22 pages)