Edinburgh
EH10 4NZ
Scotland
Director Name | Mr Michael Wallace Scobie |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1f1 24 Polwarth Gardens Edinburgh EH11 1LW Scotland |
Secretary Name | Mr Michael Scobie |
---|---|
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1f1 24 Polwarth Gardens Edinburgh EH11 1LW Scotland |
Website | merchistondrycleaners.com |
---|
Registered Address | 34-36 Merchiston Avenue Edinburgh EH10 4NZ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Fountainbridge/Craiglockhart |
100 at £1 | Alan Pollock 50.00% Ordinary |
---|---|
100 at £1 | Michael Scobie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,389 |
Cash | £21,718 |
Current Liabilities | £66,693 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
22 May 2012 | Delivered on: 1 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 January 2016 | Company name changed dunedin cleaning services LTD\certificate issued on 14/01/16
|
14 January 2016 | Company name changed dunedin cleaning services LTD\certificate issued on 14/01/16
|
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Secretary's details changed for Mr Michael Scobie on 21 October 2015 (1 page) |
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mr Michael Wallace Scobie on 21 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Michael Wallace Scobie on 21 October 2015 (2 pages) |
21 October 2015 | Secretary's details changed for Mr Michael Scobie on 21 October 2015 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
3 October 2013 | Secretary's details changed for Mr Michael Scobie on 1 August 2013 (2 pages) |
3 October 2013 | Secretary's details changed for Mr Michael Scobie on 1 August 2013 (2 pages) |
3 October 2013 | Secretary's details changed for Mr Michael Scobie on 1 August 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Michael Wallace Scobie on 1 August 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Michael Wallace Scobie on 1 August 2013 (2 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Mr Michael Wallace Scobie on 1 August 2013 (2 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 September 2011 | Incorporation (26 pages) |
30 September 2011 | Incorporation (26 pages) |