Edinburgh
EH3 7HW
Scotland
Director Name | Ms Elizabeth Anne Williamson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(2 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Melville Crescent Edinburgh EH3 7HW Scotland |
Website | www.corporatefinesse.co.uk/ |
---|---|
Telephone | 07 798767146 |
Telephone region | Mobile |
Registered Address | C/O Hollis Accounting Limited 3 Melville Crescent Edinburgh EH3 7HW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
6 at £1 | Michael John Davidson 60.00% Ordinary |
---|---|
4 at £1 | Elizabeth Williamson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,860 |
Cash | £21,485 |
Current Liabilities | £13,653 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
28 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
22 August 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
23 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
3 July 2020 | Notification of Elizabeth Anne Williamson as a person with significant control on 1 May 2016 (2 pages) |
25 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
28 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 February 2015 | Director's details changed for Mr Michael John Davidson on 31 January 2015 (2 pages) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mr Michael John Davidson on 31 January 2015 (2 pages) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mr Michael John Davidson on 31 January 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Michael John Davidson on 31 January 2015 (2 pages) |
13 February 2015 | Registered office address changed from 38 Brighton Place Edinburgh EH15 1LT to C/O C/O Hollis Accounting Limited 3 Melville Crescent Edinburgh EH3 7HW on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 38 Brighton Place Edinburgh EH15 1LT to C/O C/O Hollis Accounting Limited 3 Melville Crescent Edinburgh EH3 7HW on 13 February 2015 (1 page) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
9 February 2014 | Appointment of Ms Elizabeth Anne Williamson as a director (2 pages) |
9 February 2014 | Appointment of Ms Elizabeth Anne Williamson as a director (2 pages) |
20 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
18 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
23 January 2012 | Incorporation (21 pages) |
23 January 2012 | Incorporation (21 pages) |