Edinburgh
EH3 6AJ
Scotland
Secretary Name | Mr Grant Walker |
---|---|
Status | Current |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 24a Ainslie Place Edinburgh EH3 6AJ Scotland |
Director Name | Mr William Crockett |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tullohill Saline Dunfermline Fife KY12 9TT Scotland |
Website | capitalriskmanagement.co.uk |
---|
Registered Address | 24a Ainslie Place Edinburgh EH3 6AJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
35 at £1 | Grant Thomas William Walker 35.00% Ordinary |
---|---|
35 at £1 | William Crockett 35.00% Ordinary |
15 at £1 | Allison Margaret Walker 15.00% Ordinary |
15 at £1 | Belinda Jane Crockett 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,242 |
Cash | £53,403 |
Current Liabilities | £75,460 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
1 November 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 November 2022 | Confirmation statement made on 31 October 2022 with updates (5 pages) |
15 August 2022 | Registered office address changed from 5 Coates Crescent Edinburgh Lothian EH3 7AL Scotland to 24a Ainslie Place Edinburgh EH3 6AJ on 15 August 2022 (1 page) |
2 November 2021 | Confirmation statement made on 31 October 2021 with updates (5 pages) |
25 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
28 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 February 2018 | Registered office address changed from 7 South Charlotte Street Edinburgh EH2 4AN to 5 Coates Crescent Edinburgh Lothian EH3 7AL on 2 February 2018 (1 page) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
29 October 2015 | Director's details changed for Mr William Crockett on 23 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr William Crockett on 23 October 2015 (2 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
13 June 2013 | Appointment of Mr William Crockett as a director (2 pages) |
13 June 2013 | Appointment of Mr William Crockett as a director (2 pages) |
13 June 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
13 June 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
7 January 2013 | Registered office address changed from 10 Craiglockhart Crescent Edinburgh EH14 1EY Scotland on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 10 Craiglockhart Crescent Edinburgh EH14 1EY Scotland on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 10 Craiglockhart Crescent Edinburgh EH14 1EY Scotland on 7 January 2013 (1 page) |
31 October 2012 | Incorporation
|
31 October 2012 | Incorporation
|