Edinburgh
EH3 6AD
Scotland
Director Name | Mr Jolyon Garron Maxwell Watson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
97 at £1 | Karen Watson 97.00% Ordinary |
---|---|
1 at £1 | Ailsa Watson 1.00% Ordinary D |
1 at £1 | Jolyon Watson 1.00% Ordinary B |
1 at £1 | Ralph Watson 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,671 |
Cash | £13,773 |
Current Liabilities | £12,347 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
15 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
30 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
18 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
24 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
23 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
31 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
27 November 2012 | Appointment of Mr Jolyon Garron Maxwell Watson as a director (2 pages) |
27 November 2012 | Appointment of Mr Jolyon Garron Maxwell Watson as a director (2 pages) |
3 October 2012 | Resolutions
|
3 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
3 October 2012 | Resolutions
|
3 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
25 September 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 25 September 2012 (1 page) |
25 September 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
25 September 2012 | Termination of appointment of Austin Flynn as a director (1 page) |
25 September 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 25 September 2012 (1 page) |
25 September 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
25 September 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
25 September 2012 | Appointment of Dr Karen Jane Watson as a director (2 pages) |
25 September 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
25 September 2012 | Termination of appointment of Austin Flynn as a director (1 page) |
25 September 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
25 September 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
25 September 2012 | Appointment of Dr Karen Jane Watson as a director (2 pages) |
7 September 2012 | Company name changed lister square (no. 118) LIMITED\certificate issued on 07/09/12
|
7 September 2012 | Company name changed lister square (no. 118) LIMITED\certificate issued on 07/09/12
|
30 August 2012 | Incorporation
|
30 August 2012 | Incorporation
|