Edinburgh
EH2 2AF
Scotland
Director Name | Mr Malcolm Bruce Macaulay |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(same day as company formation) |
Role | Occupational Health Technician |
Country of Residence | United Kingdom |
Correspondence Address | The Capital Building 12/13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Registered Address | Wright, Johnston & Mackenzie Llp The Capital Building 12/13 St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
50 at £0.01 | Alison Jane Macaulay 50.00% Ordinary |
---|---|
50 at £0.01 | Malcolm Bruce Macaulay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,378 |
Cash | £70,682 |
Current Liabilities | £30,944 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 8 March 2024 (overdue) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
---|---|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Director's details changed for Mrs Alison Jane Macaulay on 21 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Malcolm Bruce Macaulay on 21 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 March 2014 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 18 Charlotte Square Edinburgh EH2 4DF United Kingdom on 24 March 2014 (1 page) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2012 | Incorporation (22 pages) |