Edinburgh
EH1 2AE
Scotland
Director Name | Mr Paul Leo Patrick McLaughlin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2011(same day as company formation) |
Role | Risk Director |
Country of Residence | Scotland |
Correspondence Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £863 |
Cash | £5,500 |
Current Liabilities | £22,133 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
14 January 2021 | Notification of Paul Leo Patrick Mclaughlin as a person with significant control on 27 October 2020 (2 pages) |
---|---|
14 January 2021 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
14 January 2021 | Cessation of Paul Leo Patrick Mclaughlin as a person with significant control on 27 October 2020 (1 page) |
10 November 2020 | Cessation of Angela May Mclaughlin as a person with significant control on 27 October 2020 (1 page) |
10 November 2020 | Change of details for Mr Paul Leo Patrick Mclaughlin as a person with significant control on 27 October 2020 (2 pages) |
23 September 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
24 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
11 April 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
20 December 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 March 2016 | Director's details changed for Ms Angela May Robertson on 8 March 2016 (3 pages) |
8 March 2016 | Director's details changed for Mr Paul Leo Patrick Mclaughlin on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Ms Angela May Robertson on 8 March 2016 (3 pages) |
8 March 2016 | Director's details changed for Mr Paul Leo Patrick Mclaughlin on 8 March 2016 (2 pages) |
5 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
23 January 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
19 October 2011 | Incorporation (25 pages) |
19 October 2011 | Incorporation (25 pages) |