Edinburgh
EH2 4PH
Scotland
Director Name | Mr David Michael Barclay Sole |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Alva Street Edinburgh EH2 4PH Scotland |
Registered Address | Brown & Longhorn 61 George Street Perth PH1 5LB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,061 |
Cash | £23,213 |
Current Liabilities | £19,965 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
11 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Register inspection address has been changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 11 Alva Street Edinburgh EH2 4PH (1 page) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
30 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 October 2021 | Register inspection address has been changed from 6 Castle Street Edinburgh EH2 3AT Scotland to 64a Cumberland Street Edinburgh EH3 6RE (1 page) |
5 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
7 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
31 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
30 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
5 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
5 October 2017 | Cessation of Patrick James Macdonald as a person with significant control on 1 July 2017 (1 page) |
5 October 2017 | Cessation of Patrick James Macdonald as a person with significant control on 1 July 2017 (1 page) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 August 2017 | Second filing of a statement of capital following an allotment of shares on 1 July 2017
|
3 August 2017 | Second filing of a statement of capital following an allotment of shares on 1 July 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 May 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
16 May 2016 | Resolutions
|
16 May 2016 | Statement of company's objects (3 pages) |
16 May 2016 | Statement of company's objects (3 pages) |
16 May 2016 | Memorandum and Articles of Association (22 pages) |
16 May 2016 | Memorandum and Articles of Association (22 pages) |
16 May 2016 | Resolutions
|
20 October 2015 | Director's details changed for Mr Patrick James Macdonald on 30 September 2015 (2 pages) |
20 October 2015 | Register inspection address has been changed to 6 Castle Street Edinburgh EH2 3AT (1 page) |
20 October 2015 | Director's details changed for Mr David Michael Barclay Sole on 30 September 2015 (2 pages) |
20 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Mr David Michael Barclay Sole on 30 September 2015 (2 pages) |
20 October 2015 | Register inspection address has been changed to 6 Castle Street Edinburgh EH2 3AT (1 page) |
20 October 2015 | Director's details changed for Mr Patrick James Macdonald on 30 September 2015 (2 pages) |
20 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for David Michael Barclay Sole on 28 September 2012 (3 pages) |
9 October 2012 | Director's details changed for David Michael Barclay Sole on 28 September 2012 (3 pages) |
6 August 2012 | Current accounting period extended from 30 September 2012 to 30 December 2012 (1 page) |
6 August 2012 | Current accounting period extended from 30 September 2012 to 30 December 2012 (1 page) |
28 September 2011 | Incorporation
|
28 September 2011 | Incorporation
|