Edinburgh
EH3 7BD
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 John Corbett |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 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 | 22 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,711 |
Current Liabilities | £1,491 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
---|---|
16 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
17 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
18 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
6 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
8 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
20 February 2018 | Termination of appointment of John Corbett as a director on 1 March 2017 (1 page) |
20 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
14 March 2017 | Appointment of Mr Iain Shearer as a director on 30 September 2016 (2 pages) |
14 March 2017 | Appointment of Mr Iain Shearer as a director on 30 September 2016 (2 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
15 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 November 2014 | Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 20 November 2014 (1 page) |
20 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 20 November 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Current accounting period shortened from 31 October 2012 to 31 May 2012 (1 page) |
27 March 2012 | Current accounting period shortened from 31 October 2012 to 31 May 2012 (1 page) |
29 November 2011 | Appointment of Mr John Corbett as a director (3 pages) |
29 November 2011 | Appointment of Mr John Corbett as a director (3 pages) |
28 November 2011 | Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS on 28 November 2011 (2 pages) |
15 November 2011 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 15 November 2011 (2 pages) |
15 November 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
15 November 2011 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 15 November 2011 (2 pages) |
15 November 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
15 November 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
15 November 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
15 November 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
15 November 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
28 October 2011 | Incorporation (24 pages) |
28 October 2011 | Incorporation (24 pages) |