Edinburgh
EH3 7HW
Scotland
Director Name | Mr Paul Anthony Cain |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Melville Crescent Edinburgh EH3 7HW Scotland |
Director Name | Dr Alexander Allan Innes Wedderburn |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 (Gf) Lennox Street Edinburgh EH4 1QB Scotland |
Website | fledglingpress.co.uk |
---|
Registered Address | 3 Melville Crescent Edinburgh EH3 7HW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
30 at £1 | Alexander Allan Innes Wedderburn 30.00% Ordinary |
---|---|
30 at £1 | Clare Cain 30.00% Ordinary |
30 at £1 | Paul Cain 30.00% Ordinary |
10 at £1 | Graeme Clarke 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,663 |
Gross Profit | £5,661 |
Net Worth | £5,232 |
Current Liabilities | £20,147 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 7 September 2023 (8 months ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 2 weeks from now) |
5 October 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
19 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
18 January 2019 | Registered 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 2018 | Director's details changed for Mr Paul Anthony Cain on 18 September 2018 (2 pages) |
18 September 2018 | Director's details changed for Mrs Mary Clare Cain on 18 September 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
20 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
15 May 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
15 May 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
25 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
25 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
27 April 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
27 April 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
30 March 2016 | Director's details changed for Mary Clare Cain on 30 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Alexander Allan Innes Wedderburn as a director on 30 March 2016 (1 page) |
30 March 2016 | Director's details changed for Paul Anthony Cain on 30 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Alexander Allan Innes Wedderburn as a director on 30 March 2016 (1 page) |
30 March 2016 | Director's details changed for Mary Clare Cain on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Paul Anthony Cain on 30 March 2016 (2 pages) |
4 October 2015 | Registered 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 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
1 July 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
1 July 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
5 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 September 2011 | Director's details changed for Mary Clare Cain on 18 September 2011 (2 pages) |
18 September 2011 | Director's details changed for Mary Clare Cain on 18 September 2011 (2 pages) |
18 September 2011 | Director's details changed for Paul Anthony Cain on 18 September 2011 (2 pages) |
18 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
18 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
18 September 2011 | Director's details changed for Paul Anthony Cain on 18 September 2011 (2 pages) |
18 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Appointment of Mary Clare Cain as a director (3 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
22 September 2010 | Appointment of Paul Anthony Cain as a director (3 pages) |
22 September 2010 | Appointment of Paul Anthony Cain as a director (3 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
22 September 2010 | Appointment of Mary Clare Cain as a director (3 pages) |
7 September 2010 | Incorporation (22 pages) |
7 September 2010 | Incorporation (22 pages) |