Edinburgh
EH1 2AE
Scotland
Director Name | Mr David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(4 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Rutland Street Edinburgh EH1 2AE Scotland |
Director Name | Mr Keith Andrew Murray |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(4 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Rutland Street Edinburgh EH1 2AE Scotland |
Secretary Name | Peter Alastair McFadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 11 Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh Lothian EH3 9EE Scotland |
Registered Address | 25 Rutland Street Edinburgh EH1 2AE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | David Edward Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £3,754 |
Current Liabilities | £3,656 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
25 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
2 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
13 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 August 2015 | Director's details changed for Keith Andrew Murray on 30 April 2014 (2 pages) |
13 August 2015 | Director's details changed for Mr David Douglas Murray on 30 April 2014 (2 pages) |
13 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Sir David Edward Murray on 30 April 2014 (2 pages) |
13 August 2015 | Director's details changed for Sir David Edward Murray on 30 April 2014 (2 pages) |
13 August 2015 | Director's details changed for Keith Andrew Murray on 30 April 2014 (2 pages) |
13 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Mr David Douglas Murray on 30 April 2014 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 August 2014 | Termination of appointment of Peter Alastair Mcfadden as a secretary on 31 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Peter Alastair Mcfadden as a secretary on 31 July 2014 (1 page) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
13 June 2014 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR United Kingdom on 13 June 2014 (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Appointment of David Douglas Murray as a director (3 pages) |
30 December 2011 | Appointment of David Douglas Murray as a director (3 pages) |
30 December 2011 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
30 December 2011 | Memorandum and Articles of Association (32 pages) |
30 December 2011 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
30 December 2011 | Current accounting period shortened from 31 December 2012 to 31 December 2011 (3 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Appointment of Peter Alastair Mcfadden as a secretary (3 pages) |
30 December 2011 | Appointment of Peter Alastair Mcfadden as a secretary (3 pages) |
30 December 2011 | Current accounting period shortened from 31 December 2012 to 31 December 2011 (3 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Appointment of Keith Andrew Murray as a director (3 pages) |
30 December 2011 | Appointment of Keith Andrew Murray as a director (3 pages) |
30 December 2011 | Memorandum and Articles of Association (32 pages) |
18 August 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
18 August 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
28 July 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
28 July 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
20 July 2011 | Incorporation (40 pages) |
20 July 2011 | Incorporation (40 pages) |