South Queensferry
West Lothian
EH30 9XQ
Scotland
Director Name | Mr Charles Alexander McIntosh |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 East Craigs Wynd Craigmount Edinburgh Lothian EH12 8HJ Scotland |
Director Name | Mr Andrew Rae Cowan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21/3 Baird Road Ratho Newbridge Edinburgh Lothian EH28 8RU Scotland |
Director Name | Mrs Kirsteen Scott |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 48 Echline Park South Queensferry Westlothian EH30 9XQ Scotland |
Registered Address | 11a Newbridge Industrial Estate Newbridge Industrial Estate Newbridge Edinburgh EH28 8PJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | William George Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,394 |
Cash | £107 |
Current Liabilities | £30,531 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
23 September 2020 | Confirmation statement made on 5 September 2020 with updates (5 pages) |
9 September 2020 | Change of details for Mr Andrew Rae Cowan as a person with significant control on 1 February 2019 (2 pages) |
9 September 2020 | Director's details changed for Mr Andrew Rae Cowan on 1 February 2019 (2 pages) |
2 June 2020 | Cessation of Andrew Rae Cowan as a person with significant control on 30 March 2020 (1 page) |
2 June 2020 | Change of details for Mr Charles Alexander Mcintosh as a person with significant control on 30 March 2020 (2 pages) |
2 June 2020 | Cessation of Ratho Coaches Limited as a person with significant control on 30 March 2020 (1 page) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 September 2018 | Change of details for Mr Andrew Rae Cowan as a person with significant control on 1 September 2017 (2 pages) |
6 September 2018 | Change of details for Mr Charles Alexander Mcintosh as a person with significant control on 1 September 2017 (2 pages) |
6 September 2018 | Cessation of William George Scott as a person with significant control on 28 August 2017 (1 page) |
6 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
7 December 2017 | Director's details changed for Mr Andrew Rae Cowan on 23 November 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Andrew Rae Cowan on 23 November 2017 (2 pages) |
24 November 2017 | Change of details for Mr Andrew Rae Cowan as a person with significant control on 23 November 2017 (2 pages) |
24 November 2017 | Change of details for Mr Andrew Rae Cowan as a person with significant control on 23 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from 48 Echline Park South Queensferry West Lothian EH30 9XQ to 11a Newbridge Industrial Estate Newbridge Industrial Estate Newbridge Edinburgh EH28 8PJ on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 48 Echline Park South Queensferry West Lothian EH30 9XQ to 11a Newbridge Industrial Estate Newbridge Industrial Estate Newbridge Edinburgh EH28 8PJ on 9 November 2017 (1 page) |
2 October 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
19 September 2017 | Notification of Andrew Rae Cowan as a person with significant control on 1 September 2017 (2 pages) |
19 September 2017 | Notification of Ratho Coaches Limited as a person with significant control on 1 September 2017 (2 pages) |
19 September 2017 | Notification of Charles Alexander Mcintosh as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Notification of Andrew Rae Cowan as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Notification of Charles Alexander Mcintosh as a person with significant control on 1 September 2017 (2 pages) |
19 September 2017 | Notification of Ratho Coaches Limited as a person with significant control on 1 September 2017 (2 pages) |
19 September 2017 | Notification of Andrew Rae Cowan as a person with significant control on 1 September 2017 (2 pages) |
19 September 2017 | Notification of Ratho Coaches Limited as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Notification of Charles Alexander Mcintosh as a person with significant control on 1 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Andrew Rae Cowan as a director on 1 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Charles Alexander Mcintosh as a director on 1 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Andrew Rae Cowan as a director on 1 September 2017 (2 pages) |
14 September 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
14 September 2017 | Statement of capital following an allotment of shares on 28 August 2017
|
14 September 2017 | Appointment of Mr Charles Alexander Mcintosh as a director on 1 September 2017 (2 pages) |
14 September 2017 | Statement of capital following an allotment of shares on 28 August 2017
|
14 September 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
10 February 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 February 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
13 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Termination of appointment of Kirsteen Scott as a director (1 page) |
18 July 2012 | Termination of appointment of Kirsteen Scott as a director (1 page) |
5 September 2011 | Incorporation
|
5 September 2011 | Incorporation
|