Edinburgh
EH2 4AN
Scotland
Director Name | Andrew Kenneth Maciver |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2012(same day as company formation) |
Role | Communications Professional |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Secretary Name | Peter Duncan |
---|---|
Status | Current |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Website | www.messagematters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5165610 |
Telephone region | Edinburgh |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
70 at £1 | Peter Duncan 70.00% Ordinary |
---|---|
30 at £1 | Andy Maciver 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,108 |
Cash | £38,781 |
Current Liabilities | £129,820 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
28 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
---|---|
25 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
25 May 2023 | Notification of Andy Maciver as a person with significant control on 1 January 2020 (2 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (8 pages) |
26 October 2022 | Registered office address changed from 2 South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 26 October 2022 (1 page) |
11 October 2022 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 2 South Charlotte Street Edinburgh EH2 4AN on 11 October 2022 (1 page) |
28 July 2022 | Director's details changed for Andrew Kenneth Maciver on 20 July 2022 (2 pages) |
28 July 2022 | Director's details changed for Mr Peter John Duncan on 24 July 2022 (2 pages) |
21 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
28 November 2021 | Micro company accounts made up to 31 January 2021 (8 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
5 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
11 November 2020 | Registered office address changed from 22 Calton Road Edinburgh EH8 8DP to 64a Cumberland Street Edinburgh EH3 6RE on 11 November 2020 (1 page) |
31 October 2020 | Micro company accounts made up to 31 January 2020 (9 pages) |
4 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
10 March 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
9 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2015 | Registered office address changed from 10 York Place Edinburgh EH1 3EP to 22 Calton Road Edinburgh EH8 8DP on 12 June 2015 (1 page) |
12 June 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Registered office address changed from 10 York Place Edinburgh EH1 3EP to 22 Calton Road Edinburgh EH8 8DP on 12 June 2015 (1 page) |
12 June 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
12 March 2012 | Director's details changed for Andy Maciver on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Andy Maciver on 12 March 2012 (2 pages) |
19 January 2012 | Incorporation (34 pages) |
19 January 2012 | Incorporation (34 pages) |