North Berwick
EH39 4SD
Scotland
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 Middleshot Road Gullane East Lothian EH31 2DG Scotland |
Secretary Name | Mrs Isla Jean Reid |
---|---|
Status | Resigned |
Appointed | 28 July 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 January 2015) |
Role | Company Director |
Correspondence Address | 20 West Fenton Court West Fenton North Berwick East Lothian EH39 5AE Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2015(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2017) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Registered Address | 35 Moffat Place North Berwick EH39 4SD Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
5 at £1 | Thomas William Reid 83.33% Ordinary A |
---|---|
1 at £1 | Isla Reid 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,582 |
Cash | £120,274 |
Current Liabilities | £138,719 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
9 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 May 2020 | Register inspection address has been changed from 20 West Fenton Court West Fenton North Berwick EH39 5AE Scotland to 35 Moffat Place North Berwick East Lothian EH39 4SD (1 page) |
12 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 October 2019 | Registered office address changed from 20 West Fenton Court West Fenton North Berwick East Lothian EH39 5AE to 35 Moffat Place North Berwick EH39 4SD on 15 October 2019 (1 page) |
17 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 May 2017 | Register inspection address has been changed from 12 Hope Street Edinburgh EH2 4DB Scotland to 20 West Fenton Court West Fenton North Berwick EH39 5AE (1 page) |
1 May 2017 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 1 May 2017 (1 page) |
1 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
1 May 2017 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 1 May 2017 (1 page) |
1 May 2017 | Register inspection address has been changed from 12 Hope Street Edinburgh EH2 4DB Scotland to 20 West Fenton Court West Fenton North Berwick EH39 5AE (1 page) |
1 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 April 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
30 April 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
15 April 2015 | Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page) |
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Register(s) moved to registered office address 20 West Fenton Court West Fenton North Berwick East Lothian EH39 5AE (1 page) |
15 April 2015 | Register(s) moved to registered office address 20 West Fenton Court West Fenton North Berwick East Lothian EH39 5AE (1 page) |
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page) |
15 April 2015 | Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page) |
15 April 2015 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page) |
4 February 2015 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 15 January 2015 (3 pages) |
4 February 2015 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 15 January 2015 (3 pages) |
4 February 2015 | Termination of appointment of Isla Jean Reid as a secretary on 15 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Isla Jean Reid as a secretary on 15 January 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Registered office address changed from 26 Middleshot Road Gullane East Lothian EH31 2DG United Kingdom on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 26 Middleshot Road Gullane East Lothian EH31 2DG United Kingdom on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 26 Middleshot Road Gullane East Lothian EH31 2DG United Kingdom on 8 May 2014 (1 page) |
8 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Resolutions
|
22 March 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
28 September 2011 | Company name changed lister square (no. 44) LIMITED\certificate issued on 28/09/11
|
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
28 September 2011 | Company name changed lister square (no. 44) LIMITED\certificate issued on 28/09/11
|
26 September 2011 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
26 September 2011 | Appointment of Mr Stuart James Reid as a director on 28 July 2011
|
26 September 2011 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
26 September 2011 | Termination of appointment of Austin Flynn as a director (1 page) |
26 September 2011 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
26 September 2011 | Appointment of Mr Stuart James Reid as a director on 28 July 2011
|
26 September 2011 | Appointment of Mrs Isla Jean Reid as a secretary (1 page) |
26 September 2011 | Registered office address changed from 26 Middleshot Road Gullane East Lothian EH31 2DG United Kingdom on 26 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
26 September 2011 | Appointment of Mr Stuart James Reid as a director
|
26 September 2011 | Termination of appointment of Austin Flynn as a director (1 page) |
26 September 2011 | Appointment of Mrs Isla Jean Reid as a secretary (1 page) |
26 September 2011 | Registered office address changed from 26 Middleshot Road Gullane East Lothian EH31 2DG United Kingdom on 26 September 2011 (1 page) |
28 July 2011 | Registered office address changed from 5Th Floor 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from 5Th Floor 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland on 28 July 2011 (1 page) |
2 June 2011 | Resolutions
|
2 June 2011 | Resolutions
|
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|