Edinburgh
EH15 2RR
Scotland
Secretary Name | Bernard John McLeish |
---|---|
Status | Current |
Appointed | 09 March 2012(2 days after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 25 Gilberstoun Wynd Edinburgh EH15 2RR Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 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 | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mcleish Bernard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,106 |
Cash | £4,290 |
Current Liabilities | £2,184 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
19 June 2018 | Delivered on: 20 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
13 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
5 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
11 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
22 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 June 2018 | Registration of charge SC4188800001, created on 19 June 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
19 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2014 | Register inspection address has been changed (1 page) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Register inspection address has been changed (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Secretary's details changed for Bernard Mcleish on 6 March 2013 (1 page) |
7 March 2013 | Secretary's details changed for Bernard Mcleish on 6 March 2013 (1 page) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Secretary's details changed for Bernard Mcleish on 6 March 2013 (1 page) |
30 April 2012 | Appointment of Bernard Mcleish as a secretary (2 pages) |
30 April 2012 | Appointment of Bernard Mcleish as a secretary (2 pages) |
30 April 2012 | Appointment of Mr Bernard Mcleish as a director (2 pages) |
30 April 2012 | Appointment of Mr Bernard Mcleish as a director (2 pages) |
8 March 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
8 March 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
8 March 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
8 March 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
8 March 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
8 March 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
7 March 2012 | Incorporation (24 pages) |
7 March 2012 | Incorporation (24 pages) |