Wallyford
Musselburgh
East Lothian
EH21 8JZ
Scotland
Director Name | Mr Patrick Lyall Duignan |
---|---|
Date of Birth | August 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Inchview Road Wallyford Musselburgh EH21 8JZ Scotland |
Registered Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
100 at £1 | Adrian Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,115 |
Cash | £12,117 |
Current Liabilities | £290,035 |
Latest Accounts | 31 March 2021 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 February 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 February 2023 (overdue) |
11 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
---|---|
15 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
28 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
10 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
23 May 2019 | Termination of appointment of Patrick Lyall Duignan as a director on 15 May 2019 (1 page) |
23 May 2019 | Cessation of Patrick Lyall Duignan as a person with significant control on 15 May 2019 (1 page) |
13 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
5 December 2018 | Registered office address changed from Unit 4 2 Woodside Road Bridge of Don Industrial Estate Aberdeen AB23 8EF to Unit 5 9 Lotland Street Inverness IV1 1st on 5 December 2018 (1 page) |
15 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
15 February 2018 | Change of details for Mr Adrian Lester Bell as a person with significant control on 30 September 2017 (2 pages) |
15 February 2018 | Notification of Patrick Lyall Duignan as a person with significant control on 28 December 2017 (2 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 January 2018 | Appointment of Mr Patrick Lyall Duignan as a director on 28 December 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
19 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
7 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
17 February 2012 | Registered office address changed from 18 Wallace Crescent Wallyford East Lothian EH21 8DD Scotland on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from 18 Wallace Crescent Wallyford East Lothian EH21 8DD Scotland on 17 February 2012 (1 page) |
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|