Dalkeith
Midlothian
EH22 4AD
Scotland
Director Name | Mr James Spencer Shade |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2012(same day as company formation) |
Role | Construction |
Country of Residence | Scotland |
Correspondence Address | Unit 38 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD Scotland |
Secretary Name | Ian Shade |
---|---|
Status | Current |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 38 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD Scotland |
Telephone | 0131 6605141 |
---|---|
Telephone region | Edinburgh |
Registered Address | Unit 38 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ian Shade 50.00% Ordinary |
---|---|
50 at £1 | James Shade 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,251 |
Cash | £40,858 |
Current Liabilities | £477,837 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
5 July 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
22 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
15 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
16 April 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
18 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
18 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
16 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Appointment of Mr Ian Drummond Shade as a director (2 pages) |
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Appointment of Mr Ian Drummond Shade as a director (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
7 September 2012 | Current accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
7 September 2012 | Current accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
29 August 2012 | Company name changed j & I scaffolding group LTD\certificate issued on 29/08/12
|
29 August 2012 | Company name changed j & I scaffolding group LTD\certificate issued on 29/08/12
|
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|