Edinburgh
Midlothian
EH3 6AD
Scotland
Director Name | Rosemary Veronica Geddes |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 April 2012(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Colme Street Edinburgh Midlothian EH3 6AD Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 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 Midlothian EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Murray Geddes 48.54% Ordinary A |
---|---|
50 at £1 | Rosemary Geddes 48.54% Ordinary B |
1 at £1 | Trustee Of Elizabeth Geddes 0.97% Ordinary D |
1 at £1 | Trustee Of Hannah Geddes 0.97% Ordinary C |
1 at £1 | Trustee Of James Geddes 0.97% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £1,398 |
Cash | £4,615 |
Current Liabilities | £4,405 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 5 February 2024 (8 months from now) |
30 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
---|---|
19 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
17 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
24 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
29 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 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
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 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
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
19 April 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 19 April 2012 (2 pages) |
19 April 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
19 April 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
19 April 2012 | Termination of appointment of Austin Flynn as a director (2 pages) |
19 April 2012 | Appointment of Rosemary Veronica Geddes as a director (3 pages) |
19 April 2012 | Appointment of Dr Murray Clinton Geddes as a director (3 pages) |
19 April 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
19 April 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 19 April 2012 (2 pages) |
19 April 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
19 April 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
19 April 2012 | Termination of appointment of Austin Flynn as a director (2 pages) |
19 April 2012 | Appointment of Rosemary Veronica Geddes as a director (3 pages) |
19 April 2012 | Appointment of Dr Murray Clinton Geddes as a director (3 pages) |
19 April 2012 | Resolutions
|
13 March 2012 | Company name changed lister square (no. 78) LIMITED\certificate issued on 13/03/12
|
13 March 2012 | Resolutions
|
13 March 2012 | Company name changed lister square (no. 78) LIMITED\certificate issued on 13/03/12
|
13 March 2012 | Resolutions
|
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|