Edinburgh
Midlothian
EH4 3NG
Scotland
Director Name | John Mitchell Douglas |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Craigcrook Place Edinburgh Midlothian EH4 3NG Scotland |
Website | maddieandmarks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4479779 |
Telephone region | Edinburgh |
Registered Address | 1 Craigcrook Place Edinburgh Midlothian EH4 3NG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
90 at £1 | Imogen Douglas 90.00% Ordinary |
---|---|
10 at £1 | John Mitchell Douglas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,150 |
Cash | £3,091 |
Current Liabilities | £189,973 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
25 March 2011 | Delivered on: 29 March 2011 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
28 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Termination of appointment of John Douglas as a director (1 page) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
3 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 December 2010 | Registered office address changed from 2 Queen's Avenue Edinburgh Midlothian EH4 2DF on 30 December 2010 (2 pages) |
5 November 2010 | Incorporation
|