Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Current |
Appointed | 15 January 2020(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Secretary Name | Linda Sives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Allan Hall Sives 50.00% Ordinary |
---|---|
500 at £1 | Linda Sives 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £526,451 |
Cash | £662,699 |
Current Liabilities | £145,630 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
24 May 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
9 March 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
23 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
20 May 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
12 May 2020 | Appointment of Whitelaw Wells as a secretary on 15 January 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
6 February 2020 | Cessation of Linda Sives as a person with significant control on 1 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Linda Sives as a secretary on 1 January 2020 (1 page) |
19 July 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
27 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
8 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Current accounting period shortened from 28 February 2012 to 31 January 2012 (3 pages) |
2 June 2011 | Current accounting period shortened from 28 February 2012 to 31 January 2012 (3 pages) |
1 June 2011 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
1 June 2011 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
1 June 2011 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Termination of appointment of Austin Flynn as a director (2 pages) |
1 June 2011 | Termination of appointment of Austin Flynn as a director (2 pages) |
1 June 2011 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
12 April 2011 | Appointment of Allan Sives as a director (3 pages) |
12 April 2011 | Appointment of Linda Sives as a secretary (3 pages) |
12 April 2011 | Appointment of Allan Sives as a director (3 pages) |
12 April 2011 | Appointment of Linda Sives as a secretary (3 pages) |
31 March 2011 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 31 March 2011 (2 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
31 March 2011 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 31 March 2011 (2 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
25 March 2011 | Company name changed lister square (no.30) LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Company name changed lister square (no.30) LIMITED\certificate issued on 25/03/11
|
21 March 2011 | Resolutions
|
21 March 2011 | Resolutions
|
10 February 2011 | Incorporation (50 pages) |
10 February 2011 | Incorporation (50 pages) |