Tranent
East Lothian
EH33 1AU
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | Shiv Bahl Ca 1 -3 St. Colme Street Edinburgh EH3 6AA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Sheila Mary Macrae 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,937 |
Cash | £20,740 |
Current Liabilities | £80,687 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
22 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
---|---|
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 August 2014 | Registered office address changed from 49 Bankpark Grove Tranent East Lothian EH33 1AU Scotland to C/O Shiv Bahl Ca 1 -3 St. Colme Street Edinburgh EH3 6AA on 19 August 2014 (1 page) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 September 2012 | Registered office address changed from 21/5 Craigmillar Castle Loan Edinburgh Midlothian EH16 4BJ United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from 49 Bankpark Grove Tranent East Lothian EH33 1AU Scotland on 13 September 2012 (1 page) |
13 September 2012 | Director's details changed for Miss Sheila Mary Macrae on 13 September 2012 (2 pages) |
13 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
14 November 2011 | Appointment of Miss Sheila Mary Macrae as a director (3 pages) |
19 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 August 2011 | Incorporation (22 pages) |