Edinburgh
EH3 5DQ
Scotland
Registered Address | 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Mark Magill 75.00% Ordinary |
---|---|
25 at £1 | Sian Magill 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,224 |
Cash | £129,856 |
Current Liabilities | £21,632 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
15 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
---|---|
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 March 2017 | Registered office address changed from 1st Floor 31 Palmerston Place Edinburgh EH12 5AP to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 27 March 2017 (1 page) |
30 November 2016 | Director's details changed for Mark Magill on 30 November 2016 (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
19 November 2014 | Director's details changed for Mark Magill on 19 November 2014 (2 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
9 April 2014 | Registered office address changed from 1St Floor 31 Palmerston Place Edinburgh EH12 5AP Scotland on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from 1St Floor 31 Palmerston Place Edinburgh EH12 5AP Scotland on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mark Magill on 25 March 2014 (4 pages) |
31 March 2014 | Registered office address changed from 47/12 West Bryson Road Edinburgh EH11 1BQ Scotland on 31 March 2014 (1 page) |
25 March 2014 | Registered office address changed from First Floor 31 Palmerston Place Edinburgh EH12 5AP on 25 March 2014 (1 page) |
25 March 2014 | Director's details changed for Mark Magill on 25 March 2014 (2 pages) |
6 February 2014 | Director's details changed for Mark Magill on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Mark Magill on 6 February 2014 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Director's details changed for Mark Magill on 15 April 2013 (2 pages) |
25 January 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
5 December 2012 | Registered office address changed from 2 100 Chesser Crescent, Edinburgh EH14 1SE United Kingdom on 5 December 2012 (2 pages) |
5 December 2012 | Registered office address changed from 2 100 Chesser Crescent, Edinburgh EH14 1SE United Kingdom on 5 December 2012 (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
27 April 2011 | Incorporation
|
27 April 2011 | Incorporation
|