Edinburgh
EH2 3JZ
Scotland
Director Name | Camilla Sophie Gray Muir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2010(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
Secretary Name | Mr David Campbell Coombs |
---|---|
Status | Current |
Appointed | 30 January 2019(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
Secretary Name | Mr Andrew Gray-Muir |
---|---|
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Ravenscroft Street Edinburgh EH17 8QS Scotland |
Registered Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
48 at £1 | Trustees Of Gray-muir 48.00% Ordinary |
---|---|
26 at £1 | Camilla Gray-muir 26.00% Ordinary |
26 at £1 | William John Gray-muir 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,938 |
Cash | £4,630 |
Current Liabilities | £2,014 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
30 September 2019 | Notification of Camilla Sophie Gray Muir as a person with significant control on 4 October 2016 (2 pages) |
31 January 2019 | Appointment of Mr David Campbell Coombs as a secretary on 30 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Andrew Gray-Muir as a secretary on 30 January 2019 (1 page) |
31 January 2019 | Register inspection address has been changed from 89 Ravenscroft Street Edinburgh EH17 8QS Scotland to 46 Charlotte Square Edinburgh EH2 4HQ (1 page) |
4 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
20 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
2 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
20 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
9 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
9 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
18 February 2014 | Director's details changed for Mr William John Gray-Muir on 28 November 2013 (2 pages) |
18 February 2014 | Director's details changed for Mrs Camilla Sophie Gray Muir on 28 November 2013 (2 pages) |
18 February 2014 | Director's details changed for Mr William John Gray-Muir on 28 November 2013 (2 pages) |
18 February 2014 | Director's details changed for Mrs Camilla Sophie Gray Muir on 28 November 2013 (2 pages) |
11 October 2013 | Register(s) moved to registered inspection location (1 page) |
11 October 2013 | Register inspection address has been changed (1 page) |
11 October 2013 | Register(s) moved to registered inspection location (1 page) |
11 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Register inspection address has been changed (1 page) |
11 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
4 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
28 August 2011 | Registered office address changed from 81 Great King Street Edinburgh EH3 6RN United Kingdom on 28 August 2011 (1 page) |
28 August 2011 | Registered office address changed from 81 Great King Street Edinburgh EH3 6RN United Kingdom on 28 August 2011 (1 page) |
22 October 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
22 October 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
15 October 2010 | Appointment of Mrs Camilla Sophie Gray Muir as a director (2 pages) |
15 October 2010 | Appointment of Mrs Camilla Sophie Gray Muir as a director (2 pages) |
9 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
9 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
9 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
28 September 2010 | Incorporation (23 pages) |
28 September 2010 | Incorporation (23 pages) |