Edinburgh
EH10 7AU
Scotland
Director Name | Clare Davis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2015(5 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Frenchay Road Oxford OX2 6TE |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Nicholas Alexander Davis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field End Harcourt Hill Oxford Oxfordshire OX2 9AS |
Registered Address | 4 Oxgangs Road Edinburgh EH10 7AU Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Colinton/Fairmilehead |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Dallas Peter Rhodes 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Alexander Davis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,573 |
Cash | £21,162 |
Current Liabilities | £631,001 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
26 April 2013 | Delivered on: 14 May 2013 Persons entitled: Glasgow City Council Classification: A registered charge Particulars: Subjects formerly known as nitshill primary school wiltonburn road and woodacre nursery school, 50 wiltonburn road glasgow. Outstanding |
---|---|
26 April 2013 | Delivered on: 30 April 2013 Persons entitled: Bank of India Classification: A registered charge Particulars: Subjects formerly knows as nitshill primary school, wiltonburn road and woodacre nursery school, 50 wiltonburn road, glasgow extending to 2.69 hectares. See form for further details. Outstanding |
25 April 2013 | Delivered on: 30 April 2013 Persons entitled: Bank of India Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
1 August 2023 | Register(s) moved to registered office address 4 Oxgangs Road Edinburgh EH10 7AU (1 page) |
31 July 2023 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 4 Oxgangs Road Edinburgh EH10 7AU on 31 July 2023 (1 page) |
27 June 2023 | Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
27 September 2022 | Confirmation statement made on 21 September 2022 with updates (4 pages) |
27 September 2022 | Change of details for Clare Davis as a person with significant control on 26 August 2016 (2 pages) |
27 September 2022 | Change of details for Mr Dallas Peter Rhodes as a person with significant control on 26 August 2016 (2 pages) |
5 April 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
22 September 2021 | Director's details changed for Clare Davis on 31 July 2021 (2 pages) |
22 September 2021 | Change of details for Clare Davis as a person with significant control on 31 July 2021 (2 pages) |
22 September 2021 | Confirmation statement made on 21 September 2021 with updates (4 pages) |
22 September 2021 | Director's details changed for Clare Davis on 31 July 2021 (2 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
25 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
14 July 2020 | Satisfaction of charge SC3856350002 in full (1 page) |
14 July 2020 | Satisfaction of charge SC3856350003 in full (1 page) |
1 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
24 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (9 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (9 pages) |
13 August 2016 | Satisfaction of charge SC3856350001 in full (4 pages) |
13 August 2016 | Satisfaction of charge SC3856350001 in full (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 October 2015 | Termination of appointment of Nicholas Alexander Davis as a director on 29 September 2015 (1 page) |
19 October 2015 | Appointment of Clare Davis as a director on 29 September 2015 (2 pages) |
19 October 2015 | Termination of appointment of Nicholas Alexander Davis as a director on 29 September 2015 (1 page) |
19 October 2015 | Appointment of Clare Davis as a director on 29 September 2015 (2 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 March 2015 | Alterations to a floating charge (10 pages) |
25 March 2015 | Alterations to a floating charge (10 pages) |
24 November 2014 | Registered office address changed from 4 Oxgangs Road Edinburgh EH10 7AU to 7-11 Melville Street Edinburgh EH3 7PE on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 4 Oxgangs Road Edinburgh EH10 7AU to 7-11 Melville Street Edinburgh EH3 7PE on 24 November 2014 (1 page) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
14 May 2013 | Registration of charge 3856350003 (9 pages) |
14 May 2013 | Registration of charge 3856350003 (9 pages) |
30 April 2013 | Alterations to a floating charge (11 pages) |
30 April 2013 | Registration of charge 3856350001 (25 pages) |
30 April 2013 | Alterations to a floating charge (11 pages) |
30 April 2013 | Registration of charge 3856350001 (25 pages) |
30 April 2013 | Registration of charge 3856350002
|
30 April 2013 | Registration of charge 3856350002
|
19 November 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
19 November 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Appointment of Dallas Peter Rhodes as a director (2 pages) |
7 October 2010 | Appointment of Nicholas Alexander Davis as a director (2 pages) |
7 October 2010 | Register(s) moved to registered inspection location (1 page) |
7 October 2010 | Appointment of Nicholas Alexander Davis as a director (2 pages) |
7 October 2010 | Register(s) moved to registered inspection location (1 page) |
7 October 2010 | Appointment of Dallas Peter Rhodes as a director (2 pages) |
7 October 2010 | Register inspection address has been changed (1 page) |
7 October 2010 | Register inspection address has been changed (1 page) |
27 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
27 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
27 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
21 September 2010 | Incorporation (22 pages) |
21 September 2010 | Incorporation (22 pages) |