Edinburgh
EH1 3DX
Scotland
Director Name | Mrs Elizabeth Mary Pirrie |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, Elder House Elder Street Edinburgh EH1 3DX Scotland |
Secretary Name | Aberdein Considine Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 September 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr Ross Farr Hood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Secretary Name | Aberdein Considine & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2015(3 years after company formation) |
Appointment Duration | 7 years (resigned 15 September 2022) |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Website | investingwomen.uk.com |
---|
Registered Address | 2nd Floor, Elder House Elder Street Edinburgh EH1 3DX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Jacqueling Waring 51.00% Ordinary |
---|---|
49 at £1 | Morisons LLP 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,908 |
Cash | £45,997 |
Current Liabilities | £50,005 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
29 October 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
26 October 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
24 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
3 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
25 April 2018 | Registered office address changed from 6 Rutland Square Edinburgh EH1 2AS Scotland to 2nd Floor, Elder House Elder Street Edinburgh EH1 3DX on 25 April 2018 (1 page) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
31 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
2 August 2017 | Registered office address changed from 4th Floor, Exchange Tower 19 Canning Street Edinburgh EH3 8EG Scotland to 6 Rutland Square Edinburgh EH1 2AS on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 4th Floor, Exchange Tower 19 Canning Street Edinburgh EH3 8EG Scotland to 6 Rutland Square Edinburgh EH1 2AS on 2 August 2017 (1 page) |
29 November 2016 | Current accounting period extended from 31 August 2016 to 30 November 2016 (1 page) |
29 November 2016 | Current accounting period extended from 31 August 2016 to 30 November 2016 (1 page) |
1 September 2016 | Register inspection address has been changed to 7-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
1 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
1 September 2016 | Register inspection address has been changed to 7-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
1 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 October 2015 | Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN to 4th Floor, Exchange Tower 19 Canning Street Edinburgh EH3 8EG on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN to 4th Floor, Exchange Tower 19 Canning Street Edinburgh EH3 8EG on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN to 4th Floor, Exchange Tower 19 Canning Street Edinburgh EH3 8EG on 1 October 2015 (1 page) |
2 September 2015 | Resolutions
|
2 September 2015 | Resolutions
|
27 August 2015 | Appointment of Aberdein Considine & Co as a secretary on 21 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Morisons Secretaries Limited as a secretary on 21 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Morisons Secretaries Limited as a secretary on 21 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Ross Farr Hood as a director on 21 August 2015 (1 page) |
27 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Appointment of Aberdein Considine & Co as a secretary on 21 August 2015 (2 pages) |
27 August 2015 | Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Ross Farr Hood as a director on 21 August 2015 (1 page) |
27 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 May 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page) |
25 May 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page) |
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
27 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
26 September 2012 | Appointment of Jacqueline Waring as a director (2 pages) |
26 September 2012 | Appointment of Jacqueline Waring as a director (2 pages) |
13 August 2012 | Incorporation
|
13 August 2012 | Incorporation
|