Edinburgh
EH2 4HU
Scotland
Secretary Name | Mr Simon McCullagh |
---|---|
Status | Current |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Director Name | Mrs Tracy McCullagh |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Website | computerservices-edinburgh.co.uk |
---|
Registered Address | 21 Young Street Edinburgh EH2 4HU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Simon Mccullagh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,882 |
Cash | £26,502 |
Current Liabilities | £13,949 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (5 months ago) |
---|---|
Next Return Due | 11 November 2024 (7 months, 2 weeks from now) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
4 December 2020 | Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland to 21 Young Street Edinburgh EH2 4HU on 4 December 2020 (1 page) |
10 November 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 November 2019 | Confirmation statement made on 28 October 2019 with updates (3 pages) |
9 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
2 October 2018 | Change of details for Mr Simon Mccullagh as a person with significant control on 1 April 2018 (2 pages) |
2 October 2018 | Notification of Tracy Mccullagh as a person with significant control on 1 April 2018 (2 pages) |
21 September 2018 | Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
8 January 2018 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 March 2016 | Registered office address changed from 10 Constitution Street Leith Edinburgh EH6 7BT to 10 York Place Edinburgh EH1 3EP on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 10 Constitution Street Leith Edinburgh EH6 7BT to 10 York Place Edinburgh EH1 3EP on 29 March 2016 (1 page) |
10 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Director's details changed for Mr Simon Mccullagh on 6 July 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Simon Mccullagh on 6 July 2012 (2 pages) |
26 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Director's details changed for Mr Simon Mccullagh on 6 July 2012 (2 pages) |
24 November 2012 | Secretary's details changed for Mr Simon Mccullagh on 6 July 2012 (1 page) |
24 November 2012 | Secretary's details changed for Mr Simon Mccullagh on 6 July 2012 (1 page) |
24 November 2012 | Director's details changed for Tracy Mccullagh on 6 July 2012 (2 pages) |
24 November 2012 | Director's details changed for Tracy Mccullagh on 6 July 2012 (2 pages) |
24 November 2012 | Secretary's details changed for Mr Simon Mccullagh on 6 July 2012 (1 page) |
24 November 2012 | Director's details changed for Tracy Mccullagh on 6 July 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 July 2012 | Registered office address changed from 6 Luffness Court Aberlady Longniddry East Lothian EH32 0SE Scotland on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 6 Luffness Court Aberlady Longniddry East Lothian EH32 0SE Scotland on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 6 Luffness Court Aberlady Longniddry East Lothian EH32 0SE Scotland on 9 July 2012 (1 page) |
30 November 2011 | Company name changed husb computer services LIMITED\certificate issued on 30/11/11
|
30 November 2011 | Company name changed husb computer services LIMITED\certificate issued on 30/11/11
|
23 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Appointment of Tracy Mccullagh as a director (3 pages) |
14 July 2011 | Appointment of Tracy Mccullagh as a director (3 pages) |
28 October 2010 | Incorporation
|
28 October 2010 | Incorporation
|
28 October 2010 | Incorporation
|