Edinburgh
EH16 6LB
Scotland
Website | reporting-for-business.com |
---|---|
Email address | [email protected] |
Telephone | 07 879608504 |
Telephone region | Mobile |
Registered Address | 102/55 Commercial Street Edinburgh EH6 6LS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
80 at £1 | Emma Fossey 80.00% Ordinary |
---|---|
20 at £1 | Graham Alexander Brown 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,059 |
Cash | £27,691 |
Current Liabilities | £15,271 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
17 July 2023 | Registered office address changed from 58 Liberton Brae Edinburgh EH16 6LB Scotland to 102/55 Commercial Street Edinburgh EH6 6LS on 17 July 2023 (1 page) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
14 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
17 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
15 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
18 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
20 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
10 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
30 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
15 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
17 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
7 November 2017 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to 58 Liberton Brae Edinburgh EH16 6LB on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to 58 Liberton Brae Edinburgh EH16 6LB on 7 November 2017 (1 page) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
28 April 2016 | Director's details changed for Dr Emma Fossey on 1 January 2016 (2 pages) |
28 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 April 2016 | Director's details changed for Dr Emma Fossey on 1 January 2016 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 November 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
8 November 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
27 September 2013 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 27 September 2013 (2 pages) |
27 September 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 27 September 2013 (2 pages) |
27 September 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 27 September 2013 (1 page) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
5 April 2012 | Incorporation (21 pages) |
5 April 2012 | Incorporation (21 pages) |