Edinburgh
EH3 8BL
Scotland
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
1k at £1 | James Haston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £414,454 |
Cash | £90,448 |
Current Liabilities | £711,346 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 7 May 2021 (overdue) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
---|---|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Register inspection address has been changed (1 page) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Company name changed andstrat (no.356) LIMITED\certificate issued on 19/07/11
|
19 July 2011 | Resolutions
|
7 July 2011 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 7 July 2011 (2 pages) |
7 July 2011 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
7 July 2011 | Termination of appointment of John Kerr as a director (2 pages) |
7 July 2011 | Appointment of Mr James Haston as a director (4 pages) |
7 July 2011 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 7 July 2011 (2 pages) |
7 July 2011 | Termination of appointment of Simon Brown as a director (2 pages) |
2 March 2011 | Incorporation (40 pages) |