Company NameJoe Carmouche Edm Ltd
DirectorsJoseph Carmouche and Margaret Wilson Carmouche
Company StatusActive
Company NumberSC409318
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Joseph Carmouche
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressWhite House Tomaknock
Crieff
PH7 3QH
Scotland
Director NameMrs Margaret Wilson Carmouche
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAldonay Tomaknock
Crieff
PH7 3QH
Scotland

Location

Registered AddressAldonay
Tomaknock
Crieff
PH7 3QH
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Joseph Carmouche
60.00%
Ordinary
40 at £1Margaret Carmouche
40.00%
Ordinary

Financials

Year2014
Net Worth£917
Cash£72,889
Current Liabilities£79,699

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

23 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 5 April 2023 (9 pages)
19 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
18 October 2022Notification of Margaret Carmouche as a person with significant control on 12 October 2022 (2 pages)
18 October 2022Change of details for Mr Joseph Carmouche as a person with significant control on 12 October 2022 (2 pages)
15 August 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
15 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
16 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
17 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
9 July 2019Registered office address changed from White House Tomaknock Crieff PH7 3QH to Aldonay Tomaknock Crieff PH7 3QH on 9 July 2019 (1 page)
16 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
6 November 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 June 2016Appointment of Mrs Margaret Wilson Carmouche as a director on 14 June 2016 (2 pages)
15 June 2016Appointment of Mrs Margaret Wilson Carmouche as a director on 14 June 2016 (2 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
8 November 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
8 November 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
13 October 2011Incorporation (21 pages)
13 October 2011Incorporation (21 pages)