Edinburgh
EH10 4BG
Scotland
Director Name | Mr Richard Ronald James Burns |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Dublin Street Edinburgh EH1 3PG Scotland |
Secretary Name | Aberdein Considine Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2021(10 years after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Annabelle Rose Burns |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Church Hill Edinburgh EH10 4BG Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2011(3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 March 2019) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Aberdein Considine & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2018(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 2021) |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Website | www.polarispublishing.com/ |
---|---|
Email address | [email protected] |
Registered Address | C/O Aberdein Considine, 2nd Floor, Elder House Multrees Walk Edinburgh EH1 3DX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £103,332 |
Cash | £2,130 |
Current Liabilities | £731 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
19 June 2023 | Confirmation statement made on 10 June 2023 with updates (4 pages) |
---|---|
15 June 2023 | Director's details changed for Mr Richard Ronald James Burns on 10 June 2023 (2 pages) |
15 June 2023 | Director's details changed for Peter Edward Burns on 10 June 2023 (2 pages) |
15 June 2023 | Change of details for Peter Edward Burns as a person with significant control on 10 June 2023 (2 pages) |
29 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
19 July 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
23 June 2021 | Termination of appointment of Aberdein Considine & Company as a secretary on 22 June 2021 (1 page) |
23 June 2021 | Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 22 June 2021 (2 pages) |
22 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
11 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
12 February 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
22 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
12 July 2019 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 5 March 2019 (1 page) |
12 July 2019 | Appointment of Aberdein Considine & Company as a secretary on 26 November 2018 (2 pages) |
5 March 2019 | Registered office address changed from C/O Turcan Connell, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Aberdein Considine, 2nd Floor, Elder House Multrees Walk Edinburgh EH1 3DX on 5 March 2019 (1 page) |
29 November 2018 | Micro company accounts made up to 30 June 2018 (7 pages) |
5 October 2018 | Change of details for Richard Ronald James Burns as a person with significant control on 5 October 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 August 2015 | Termination of appointment of Annabelle Rose Burns as a director on 11 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Annabelle Rose Burns as a director on 11 August 2015 (1 page) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Resolutions
|
28 February 2012 | Sub-division of shares on 5 February 2012 (5 pages) |
28 February 2012 | Sub-division of shares on 5 February 2012 (5 pages) |
28 February 2012 | Statement of capital following an allotment of shares on 5 February 2012
|
28 February 2012 | Statement of capital following an allotment of shares on 5 February 2012
|
28 February 2012 | Statement of capital following an allotment of shares on 5 February 2012
|
28 February 2012 | Sub-division of shares on 5 February 2012 (5 pages) |
28 February 2012 | Resolutions
|
26 September 2011 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages) |
26 September 2011 | Registered office address changed from 5 Church Hill Edinburgh EH10 4BG United Kingdom on 26 September 2011 (2 pages) |
26 September 2011 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages) |
26 September 2011 | Registered office address changed from 5 Church Hill Edinburgh EH10 4BG United Kingdom on 26 September 2011 (2 pages) |
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|