Edinburgh
EH6 6NG
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 6/14 Western Harbour Place Edinburgh EH6 6NG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
2 at £1 | Frederic Pellet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145,488 |
Cash | £10,282 |
Current Liabilities | £108,462 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
31 July 2019 | Delivered on: 15 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
15 August 2019 | Registration of charge SC4097880001, created on 31 July 2019 (17 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
7 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
17 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
25 June 2015 | Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX to 6/14 Western Harbour Place Edinburgh EH6 6NG on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX to 6/14 Western Harbour Place Edinburgh EH6 6NG on 25 June 2015 (1 page) |
23 December 2014 | Amended total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Amended total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
11 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
11 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Appointment of Frederic Pellet as a director (3 pages) |
31 May 2012 | Appointment of Frederic Pellet as a director (3 pages) |
27 October 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
27 October 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
27 October 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
27 October 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
27 October 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
27 October 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
20 October 2011 | Incorporation (24 pages) |
20 October 2011 | Incorporation (24 pages) |