Edinburgh
EH3 6AD
Scotland
Secretary Name | Pauline Paton |
---|---|
Status | Closed |
Appointed | 13 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Pauline Paton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Steven Paton 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £8,655 |
Cash | £19,254 |
Current Liabilities | £18,595 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
15 September 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
19 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
2 July 2018 | Director's details changed for Steven Paton on 2 July 2018 (2 pages) |
2 July 2018 | Director's details changed for Pauline Paton on 2 July 2018 (2 pages) |
2 July 2018 | Secretary's details changed for Pauline Paton on 2 July 2018 (1 page) |
13 March 2018 | Change of share class name or designation (2 pages) |
4 January 2018 | Registered office address changed from 34 Currievale Park Grove Currie Midlothian EH14 5XA Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 4 January 2018 (1 page) |
4 January 2018 | Registered office address changed from 34 Currievale Park Grove Currie Midlothian EH14 5XA Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 4 January 2018 (1 page) |
21 December 2017 | Resolutions
|
21 December 2017 | Change of share class name or designation (2 pages) |
21 December 2017 | Resolutions
|
21 December 2017 | Change of share class name or designation (2 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
9 February 2016 | Registered office address changed from 66 Tay Street Perth PH2 8RA to 34 Currievale Park Grove Currie Midlothian EH14 5XA on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 66 Tay Street Perth PH2 8RA to 34 Currievale Park Grove Currie Midlothian EH14 5XA on 9 February 2016 (1 page) |
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
26 October 2011 | Register inspection address has been changed (1 page) |
26 October 2011 | Register(s) moved to registered inspection location (1 page) |
26 October 2011 | Register(s) moved to registered inspection location (1 page) |
26 October 2011 | Appointment of Pauline Paton as a director (2 pages) |
26 October 2011 | Appointment of Pauline Paton as a secretary (2 pages) |
26 October 2011 | Appointment of Steven Paton as a director (2 pages) |
26 October 2011 | Appointment of Pauline Paton as a secretary (2 pages) |
26 October 2011 | Register inspection address has been changed (1 page) |
26 October 2011 | Appointment of Pauline Paton as a director (2 pages) |
26 October 2011 | Appointment of Steven Paton as a director (2 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
16 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
16 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
16 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 September 2011 | Incorporation (23 pages) |
13 September 2011 | Incorporation (23 pages) |