Edinburgh
EH2 4HQ
Scotland
Director Name | Mr Keith Nicholas Saddler |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | 11 Grant Avenue Edinburgh EH13 0DP Scotland |
Telephone | 0131 7186055 |
---|---|
Telephone region | Edinburgh |
Registered Address | 43 Charlotte Square Edinburgh EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Justin Knowles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,205 |
Cash | £173,802 |
Current Liabilities | £135,231 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
12 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
15 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
15 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
19 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
17 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
12 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
26 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
18 February 2019 | Amended total exemption full accounts made up to 30 September 2017 (5 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
21 September 2017 | Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF to 43 Charlotte Square Edinburgh EH2 4HQ on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF to 43 Charlotte Square Edinburgh EH2 4HQ on 21 September 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 March 2014 | Registered office address changed from 51 Marjoribanks Street Bathgate West Lothian EH48 1AL United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Appointment of Mr Keith Nicholas Saddler as a director (2 pages) |
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Appointment of Mr Keith Nicholas Saddler as a director (2 pages) |
5 March 2014 | Registered office address changed from 51 Marjoribanks Street Bathgate West Lothian EH48 1AL United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Registered office address changed from 51 Marjoribanks Street Bathgate West Lothian EH48 1AL United Kingdom on 5 March 2014 (1 page) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
25 February 2013 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|