Edinburgh
Midlothian
EH10 4HT
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Stuart Mill |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechmount Kingscavil Linlithgow West Lothian EH49 6NA Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | 60wattresearch.co.uk |
---|---|
Telephone | 0131 5139160 |
Telephone region | Edinburgh |
Registered Address | 3 Gillespie Crescent Edinburgh EH10 4ET Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Meadows/Morningside |
1 at £1 | Elizabeth Hawk 50.00% Ordinary |
---|---|
1 at £1 | Iain Hawk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,578 |
Cash | £17,766 |
Current Liabilities | £23,379 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
23 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
23 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
11 May 2016 | Registered office address changed from 4 West Maitland Street Edinburgh Midlothian EH12 5DS to 3 Gillespie Crescent Edinburgh EH10 4ET on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 4 West Maitland Street Edinburgh Midlothian EH12 5DS to 3 Gillespie Crescent Edinburgh EH10 4ET on 11 May 2016 (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
3 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
13 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Termination of appointment of Peter Mill as a director (1 page) |
31 August 2012 | Termination of appointment of Peter Mill as a director (1 page) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
26 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
26 September 2011 | Appointment of Mr Iain Drysdale Hawk as a director (3 pages) |
26 September 2011 | Appointment of Peter Stuart Mill as a director (3 pages) |
26 September 2011 | Appointment of Peter Stuart Mill as a director (3 pages) |
26 September 2011 | Appointment of Mr Iain Drysdale Hawk as a director (3 pages) |
12 September 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
12 September 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
12 September 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
12 September 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
12 September 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
12 September 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
31 August 2011 | Incorporation (24 pages) |
31 August 2011 | Incorporation (24 pages) |