Acharacle
PH36 4LH
Scotland
Director Name | Malcolm George Thomson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2012(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | Advocates' Library Parliament House Edinburgh EH12 6BT Scotland |
Director Name | Miss Frances Elizabeth Sim |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Secretary Name | Frances E Sim Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2019(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Jonathon Alexander Milne |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Pitliver House Dunfermline KY11 3HE Scotland |
Director Name | Mr David William Calder |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 December 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2013(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 February 2019) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Donald Francis Irwin-houston 50.00% Ordinary A |
---|---|
10 at £1 | Jonathon Alexander Milne 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£56,703 |
Cash | £4,297 |
Current Liabilities | £61,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
16 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
1 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 November 2019 | Registered office address changed from 9 Great Stuart Street Edinburgh EH3 7TP United Kingdom to 6 st. Colme Street Edinburgh EH3 6AD on 13 November 2019 (1 page) |
13 November 2019 | Appointment of Miss Frances Elizabeth Sim as a director on 4 June 2019 (2 pages) |
13 November 2019 | Cessation of Jonathon Alexander Milne as a person with significant control on 4 June 2019 (1 page) |
13 November 2019 | Termination of appointment of Jonathon Alexander Milne as a director on 4 June 2019 (1 page) |
27 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
6 February 2019 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 9 Great Stuart Street Edinburgh EH3 7TP on 6 February 2019 (1 page) |
6 February 2019 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 6 February 2019 (1 page) |
6 February 2019 | Appointment of Frances E Sim Ltd as a secretary on 6 February 2019 (2 pages) |
3 January 2019 | Termination of appointment of David William Calder as a director on 30 December 2018 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 April 2013 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
11 April 2013 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
27 April 2012 | Appointment of Malcolm George Thomson as a director (2 pages) |
27 April 2012 | Appointment of Malcolm George Thomson as a director (2 pages) |
17 April 2012 | Appointment of David William Calder as a director (2 pages) |
17 April 2012 | Appointment of David William Calder as a director (2 pages) |
15 March 2012 | Incorporation (22 pages) |
15 March 2012 | Incorporation (22 pages) |