Edinburgh
EH3 6AD
Scotland
Director Name | Dr Richard Burnett |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £54,668 |
Cash | £51,642 |
Current Liabilities | £51,751 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
26 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
15 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 February 2021 | Confirmation statement made on 22 January 2021 with updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
23 January 2020 | Appointment of Dr Richard Burnett as a director on 20 December 2019 (2 pages) |
23 January 2020 | Change of details for Dr Julie Mary Mcbirnie as a person with significant control on 20 December 2019 (2 pages) |
23 January 2020 | Notification of Richard Burnett as a person with significant control on 20 December 2019 (2 pages) |
17 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
17 January 2020 | Sub-division of shares on 20 December 2019 (4 pages) |
15 January 2020 | Change of share class name or designation (2 pages) |
15 January 2020 | Resolutions
|
8 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
29 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
7 June 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
7 June 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
23 May 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
23 May 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
28 February 2012 | Termination of appointment of Austin Flynn as a director (1 page) |
28 February 2012 | Appointment of Julie Mary Mcbirnie as a director (2 pages) |
28 February 2012 | Company name changed lister square (no. 73) LIMITED\certificate issued on 28/02/12
|
28 February 2012 | Termination of appointment of Austin Flynn as a director (1 page) |
28 February 2012 | Company name changed lister square (no. 73) LIMITED\certificate issued on 28/02/12
|
28 February 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
28 February 2012 | Appointment of Julie Mary Mcbirnie as a director (2 pages) |
28 February 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
7 February 2012 | Incorporation
|
7 February 2012 | Incorporation
|