30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mr Andrew Robert Pickett |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David Dennis McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | www.sharein.com |
---|---|
Telephone | 0131 6410018 |
Telephone region | Edinburgh |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £46,836 |
Cash | £48,409 |
Current Liabilities | £2,206 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Full accounts made up to 31 October 2022 (25 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with updates (6 pages) |
4 March 2022 | Full accounts made up to 31 October 2021 (33 pages) |
23 December 2021 | Resolutions
|
23 December 2021 | Memorandum and Articles of Association (25 pages) |
23 December 2021 | Statement of capital following an allotment of shares on 22 December 2021
|
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
6 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 6 August 2021 (1 page) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
7 May 2021 | Full accounts made up to 31 October 2020 (30 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
5 October 2020 | Auditor's resignation (1 page) |
17 June 2020 | Amended accounts for a small company made up to 31 October 2019 (15 pages) |
20 May 2020 | Accounts for a small company made up to 31 October 2019 (18 pages) |
29 April 2020 | Termination of appointment of David Dennis Mcintosh as a director on 17 April 2020 (1 page) |
7 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
19 February 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
3 January 2019 | Director's details changed for Mr Andrew Robert Pickett on 1 December 2018 (2 pages) |
3 January 2019 | Director's details changed for Mrs Judith Cook on 1 December 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
5 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
25 May 2016 | Second filing of AP01 previously delivered to Companies House (5 pages) |
25 May 2016 | Second filing of AP01 previously delivered to Companies House (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (18 pages) |
14 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (18 pages) |
28 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
26 October 2015 | Director's details changed for Mrs Judith Cook on 1 January 2015 (2 pages) |
26 October 2015 | Director's details changed for Mrs Judith Cook on 1 January 2015 (2 pages) |
26 March 2015 | Resolutions
|
26 March 2015 | Resolutions
|
26 March 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
25 March 2015 | Appointment of Mr David Dennis Mcintosh as a director on 20 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr David Dennis Mcintosh as a director on 20 March 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 January 2014 | Appointment of Andrew Robert Pickett as a director (2 pages) |
16 January 2014 | Appointment of Andrew Robert Pickett as a director
|
16 January 2014 | Appointment of Andrew Robert Pickett as a director
|
16 December 2013 | Sub-division of shares on 6 December 2013 (5 pages) |
16 December 2013 | Sub-division of shares on 6 December 2013 (5 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Sub-division of shares on 6 December 2013 (5 pages) |
16 December 2013 | Resolutions
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (5 pages) |
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (5 pages) |
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 June 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
5 June 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
30 May 2013 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
30 May 2013 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
30 May 2013 | Registered office address changed from 7 Argyle Place Edinburgh Midlothian EH9 1JU Scotland on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 7 Argyle Place Edinburgh Midlothian EH9 1JU Scotland on 30 May 2013 (1 page) |
6 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
6 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
6 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|