12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director Name | Mr Alastair James Fraser |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Attadale Road Inverness Highland IV3 5QH Scotland |
Registered Address | 100 Willowbrae Avenue Edinburgh EH8 7HU Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Alastair Fraser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,634 |
Cash | £6,320 |
Current Liabilities | £90,168 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
10 November 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
26 September 2023 | Director's details changed for Mrs Jean Merran Findlay Fraser on 26 September 2023 (2 pages) |
26 September 2023 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF Scotland to 100 Willowbrae Avenue Edinburgh EH8 7HU on 26 September 2023 (1 page) |
8 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
7 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
14 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
14 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
11 November 2019 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF on 11 November 2019 (1 page) |
12 September 2019 | Registered office address changed from C/O C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness Highland IV3 5QH to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 12 September 2019 (1 page) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
5 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
28 June 2016 | Termination of appointment of Alastair James Fraser as a director on 22 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Alastair James Fraser as a director on 22 June 2016 (1 page) |
21 June 2016 | Appointment of Mrs Jean Merran Findlay Fraser as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mrs Jean Merran Findlay Fraser as a director on 21 June 2016 (2 pages) |
30 September 2015 | Director's details changed for Mr Alastair James Fraser on 29 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Alastair James Fraser on 29 September 2015 (2 pages) |
21 September 2015 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
21 September 2015 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
12 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 July 2012 | Registered office address changed from Lochuanagan Farm Lochuanagan Fort Augustus Inverness-Shire PH32 4BY Scotland on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Lochuanagan Farm Lochuanagan Fort Augustus Inverness-Shire PH32 4BY Scotland on 12 July 2012 (1 page) |
9 July 2012 | Incorporation
|
9 July 2012 | Incorporation
|