Edinburgh
Midlothian
EH3 6HJ
Scotland
Director Name | Mr Gordon Scott Rasmusen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Gibson Kerr Law & Property 46 India Street Edinburgh Midlothian EH3 6HJ Scotland |
Director Name | Ms Lindsay Margaret Maclean |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Gibson Kerr 46 India Street Edinburgh EH3 6HJ Scotland |
Website | gibsonkerr.co.uk |
---|---|
Telephone | 0131 2082260 |
Telephone region | Edinburgh |
Registered Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Fiona Rasmusen 50.00% Ordinary |
---|---|
1 at £1 | Gordon Rasmusen 50.00% Ordinary |
Latest Accounts | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
24 July 2023 | Director's details changed for Mr Gordon Scott Rasmusen on 24 July 2023 (2 pages) |
---|---|
24 July 2023 | Director's details changed for Ms Lindsay Margaret Maclean on 24 July 2023 (2 pages) |
24 July 2023 | Director's details changed for Mrs Fiona Rosemary Rasmusen on 24 July 2023 (2 pages) |
6 March 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
6 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
4 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
14 January 2022 | Registered office address changed from 46 India Street Edinburgh Midlothian EH3 6HJ to 6 Randolph Crescent Edinburgh EH3 7th on 14 January 2022 (1 page) |
3 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
10 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
5 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
4 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
4 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
4 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
4 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
14 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
12 March 2016 | Director's details changed for Lindsay Margaret Maclean on 1 February 2016 (2 pages) |
12 March 2016 | Director's details changed for Fiona Rosemary Rasmusen on 1 February 2016 (2 pages) |
12 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
12 March 2016 | Director's details changed for Fiona Rosemary Rasmusen on 1 February 2016 (2 pages) |
12 March 2016 | Director's details changed for Gordon Scott Rasmusen on 1 February 2016 (2 pages) |
12 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
12 March 2016 | Director's details changed for Gordon Scott Rasmusen on 1 February 2016 (2 pages) |
12 March 2016 | Director's details changed for Lindsay Margaret Maclean on 1 February 2016 (2 pages) |
1 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
1 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|