Edinburgh
EH3 7PE
Scotland
Secretary Name | Mrs Alison Jane Caughey |
---|---|
Status | Current |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mrs Alison Jane Caughey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nether Close Duffield Belper Derbyshire DE56 4DR |
Website | armadillomerino.com |
---|
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
165k at £1 | Mr Andrew John Caughey 100.00% Redeemable Preference |
---|---|
1 at £1 | Mr Andrew John Caughey 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,960 |
Cash | £10,663 |
Current Liabilities | £118,832 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
29 April 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 March 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
10 March 2022 | Secretary's details changed for Mrs Alison Jane Caughey on 15 February 2022 (1 page) |
10 March 2022 | Secretary's details changed for Mrs Alison Jane Caughey on 15 February 2022 (1 page) |
7 March 2022 | Director's details changed for Mr Andrew John Caughey on 15 February 2022 (2 pages) |
7 March 2022 | Change of details for Mr Andrew John Caughey as a person with significant control on 15 February 2022 (2 pages) |
7 March 2022 | Director's details changed for Mr Andrew John Caughey on 15 February 2022 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 April 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
3 January 2019 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
3 January 2019 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Termination of appointment of Alison Jane Caughey as a director (2 pages) |
23 September 2013 | Termination of appointment of Alison Jane Caughey as a director (2 pages) |
6 September 2013 | Resolutions
|
6 September 2013 | Resolutions
|
5 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
4 May 2011 | Registered office address changed from 9-11 Melville Street Edinburgh EH3 7PE United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 9-11 Melville Street Edinburgh EH3 7PE United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 9-11 Melville Street Edinburgh EH3 7PE United Kingdom on 4 May 2011 (1 page) |
3 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
3 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
16 February 2011 | Incorporation (23 pages) |
16 February 2011 | Incorporation (23 pages) |