Edinburgh
EH4 3BL
Scotland
Director Name | Mr David Walker |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 27 August 2013(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 21 June 2022) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Mr David Hemingway Brunt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland |
Website | teamffe.com |
---|---|
Telephone | 07 720893513 |
Telephone region | Mobile |
Registered Address | Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
700 at £0.1 | David Hughes 70.00% Ordinary |
---|---|
300 at £0.1 | David Walker 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,206 |
Cash | £19,376 |
Current Liabilities | £14,450 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
26 January 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
28 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
2 May 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
2 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 June 2014 | Termination of appointment of David Brunt as a director (1 page) |
1 June 2014 | Termination of appointment of David Brunt as a director (1 page) |
28 May 2014 | Sub-division of shares on 1 May 2014 (5 pages) |
28 May 2014 | Sub-division of shares on 1 May 2014 (5 pages) |
28 May 2014 | Sub-division of shares on 1 May 2014 (5 pages) |
27 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (4 pages) |
27 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 October 2013 | Director's details changed for Mr David Walker on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr David Walker on 3 October 2013 (2 pages) |
27 August 2013 | Appointment of Mr David Walker as a director (2 pages) |
27 August 2013 | Appointment of Mr David Walker as a director (2 pages) |
4 June 2013 | Registered office address changed from 2 Belford Road Drunsheugh Toll Edinburgh EH4 3BL Scotland on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 2 Belford Road Drunsheugh Toll Edinburgh EH4 3BL Scotland on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from C/O C/O One Accounting Ltd Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 2 Belford Road Drunsheugh Toll Edinburgh EH4 3BL Scotland on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from C/O C/O One Accounting Ltd Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from C/O C/O One Accounting Ltd Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland on 4 June 2013 (1 page) |
27 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Director's details changed for Mr David Brunt on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for David Hughes on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for David Hughes on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr David Brunt on 21 July 2011 (2 pages) |
11 May 2011 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 11 May 2011 (1 page) |
15 February 2011 | Director's details changed for David Hughes on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for David Hughes on 15 February 2011 (2 pages) |
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|