Duns
TD11 3ER
Scotland
Director Name | Dr Michael Fraser Oreilly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2011(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Bridgend Duns TD11 3ER Scotland |
Website | oh3.co.uk |
---|
Registered Address | 3rd Floor, 14a South St. Andrew Street Edinburgh EH2 2AZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | -£281,213 |
Cash | £21,161 |
Current Liabilities | £390,266 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
2 September 2021 | Delivered on: 6 September 2021 Persons entitled: 4SYTE Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 January 2012 | Delivered on: 20 January 2012 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
21 October 2011 | Delivered on: 4 November 2011 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 August 2023 | Total exemption full accounts made up to 31 October 2022 (15 pages) |
---|---|
26 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 October 2021 (14 pages) |
3 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
6 September 2021 | Registration of charge SC4020740003, created on 2 September 2021 (39 pages) |
2 August 2021 | Total exemption full accounts made up to 31 October 2020 (15 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
6 March 2021 | Registered office address changed from Flat 2, 28a Abercromby Place Edinburgh EH3 6QE Scotland to 3rd Floor, 14a South St. Andrew Street Edinburgh EH2 2AZ on 6 March 2021 (1 page) |
6 November 2020 | Registered office address changed from Trinity Bridgend Duns TD11 3ER to Flat 2, 28a Abercromby Place Edinburgh EH3 6QE on 6 November 2020 (1 page) |
4 November 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
21 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
19 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
30 September 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 September 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
2 July 2017 | Notification of Helen Clare O'reilly as a person with significant control on 1 July 2016 (2 pages) |
2 July 2017 | Notification of Michael Fraser O'reilly as a person with significant control on 1 July 2016 (2 pages) |
2 July 2017 | Notification of Michael Fraser O'reilly as a person with significant control on 1 July 2016 (2 pages) |
2 July 2017 | Notification of Helen Clare O'reilly as a person with significant control on 1 July 2016 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 October 2012 | Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
4 October 2012 | Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
3 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 July 2011 | Company name changed hygea LTD\certificate issued on 18/07/11
|
18 July 2011 | Company name changed hygea LTD\certificate issued on 18/07/11
|
21 June 2011 | Incorporation (21 pages) |
21 June 2011 | Incorporation (21 pages) |