Edinburgh
EH3 6AT
Scotland
Secretary Name | Audrey Pamela Cassels |
---|---|
Status | Current |
Appointed | 01 April 2012(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 0131 4494516 |
---|---|
Telephone region | Edinburgh |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Audrey Cassels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,954 |
Cash | £18,736 |
Current Liabilities | £18,960 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 2 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
2 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 March 2022 | Confirmation statement made on 22 February 2022 with updates (6 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (5 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 March 2020 | Confirmation statement made on 22 February 2020 with updates (6 pages) |
25 March 2020 | Change of details for Mrs Audrey Pamela Cassels as a person with significant control on 25 March 2020 (2 pages) |
25 March 2020 | Director's details changed for Mrs Audrey Pamela Cassels on 25 March 2020 (2 pages) |
25 March 2020 | Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD Scotland to 9 Ainslie Place Edinburgh EH3 6AT on 25 March 2020 (1 page) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
7 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
26 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
26 April 2017 | Memorandum and Articles of Association (14 pages) |
26 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
26 April 2017 | Change of share class name or designation (2 pages) |
26 April 2017 | Change of share class name or designation (2 pages) |
26 April 2017 | Memorandum and Articles of Association (14 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
20 January 2017 | Registered office address changed from 482 Lanark Road West Edinburgh Midlothian EH14 7AN to 6 st. Colme Street Edinburgh EH3 6AD on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 482 Lanark Road West Edinburgh Midlothian EH14 7AN to 6 st. Colme Street Edinburgh EH3 6AD on 20 January 2017 (1 page) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
4 April 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
4 April 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
4 April 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
4 April 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
4 April 2012 | Appointment of Audrey Pamela Cassels as a director (2 pages) |
4 April 2012 | Appointment of Audrey Pamela Cassels as a secretary (1 page) |
4 April 2012 | Appointment of Audrey Pamela Cassels as a secretary (1 page) |
4 April 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
4 April 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
4 April 2012 | Appointment of Audrey Pamela Cassels as a director (2 pages) |
22 March 2012 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 22 March 2012 (1 page) |
22 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
22 March 2012 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 22 March 2012 (1 page) |
22 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
22 February 2012 | Incorporation (24 pages) |
22 February 2012 | Incorporation (24 pages) |