496 Ferry Road
Edinburgh
EH5 2DN
Scotland
Director Name | Mr Marcus George Pickering |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Robert Douglas Dawkins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Registered Address | The Castleview Suite Fettes Park 496 Ferry Road Edinburgh EH5 2DL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
20 at £1 | Barry Burton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,671 |
Cash | £863 |
Current Liabilities | £10,708 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
31 July 2023 | Registered office address changed from The Castleview Suite Fettes Park 496 Ferry Road Edinburgh EH5 2DN Scotland to The Castleview Suite Fettes Park 496 Ferry Road Edinburgh EH5 2DL on 31 July 2023 (1 page) |
---|---|
29 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
16 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
10 November 2022 | Registered office address changed from 29 Hamilton Place Edinburgh EH3 5BA Scotland to The Castleview Suite Fettes Park 496 Ferry Road Edinburgh EH5 2DN on 10 November 2022 (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
4 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
10 January 2020 | Register inspection address has been changed from 61 Dublin Street Edinburgh EH3 6NL Scotland to 46 Craighall Road Edinburgh EH6 4RU (1 page) |
13 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
26 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
26 November 2018 | Change of details for Mr Barry Mark Burton as a person with significant control on 9 February 2018 (2 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
9 February 2018 | Registered office address changed from Dolphington House by Craigie Dalmeny South Queensferry Edinburgh EH30 9TR Scotland to 29 Hamilton Place Edinburgh EH3 5BA on 9 February 2018 (1 page) |
9 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
12 April 2016 | Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to Dolphington House by Craigie Dalmeny South Queensferry Edinburgh EH30 9TR on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to Dolphington House by Craigie Dalmeny South Queensferry Edinburgh EH30 9TR on 12 April 2016 (1 page) |
12 November 2015 | Register(s) moved to registered office address 61 Dublin Street Edinburgh EH3 6NL (1 page) |
12 November 2015 | Register inspection address has been changed from 1 Summerhall Edinburgh EH9 1PL Scotland to 61 Dublin Street Edinburgh EH3 6NL (1 page) |
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Register inspection address has been changed from 1 Summerhall Edinburgh EH9 1PL Scotland to 61 Dublin Street Edinburgh EH3 6NL (1 page) |
12 November 2015 | Register(s) moved to registered office address 61 Dublin Street Edinburgh EH3 6NL (1 page) |
27 July 2015 | Company name changed the pickering company edinburgh LTD\certificate issued on 27/07/15
|
27 July 2015 | Company name changed the pickering company edinburgh LTD\certificate issued on 27/07/15
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 May 2015 | Termination of appointment of Marcus George Pickering as a director on 22 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Marcus George Pickering as a director on 22 May 2015 (1 page) |
25 May 2015 | Termination of appointment of Robert Douglas Dawkins as a director on 22 May 2015 (1 page) |
25 May 2015 | Termination of appointment of Robert Douglas Dawkins as a director on 22 May 2015 (1 page) |
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Register(s) moved to registered inspection location 1 Summerhall Edinburgh EH9 1PL (1 page) |
4 December 2014 | Registered office address changed from 1 Broughton Market Edinburgh EH3 6NU to 61 Dublin Street Edinburgh EH3 6NL on 4 December 2014 (1 page) |
4 December 2014 | Register(s) moved to registered inspection location 1 Summerhall Edinburgh EH9 1PL (1 page) |
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Register inspection address has been changed to 1 Summerhall Edinburgh EH9 1PL (1 page) |
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Registered office address changed from 1 Broughton Market Edinburgh EH3 6NU to 61 Dublin Street Edinburgh EH3 6NL on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 1 Broughton Market Edinburgh EH3 6NU to 61 Dublin Street Edinburgh EH3 6NL on 4 December 2014 (1 page) |
4 December 2014 | Register inspection address has been changed to 1 Summerhall Edinburgh EH9 1PL (1 page) |
6 October 2014 | Appointment of Mr Robert Douglas Dawkins as a director on 1 September 2014 (4 pages) |
6 October 2014 | Appointment of Barry Mark Burton as a director on 1 September 2014 (3 pages) |
6 October 2014 | Appointment of Barry Mark Burton as a director on 1 September 2014 (3 pages) |
6 October 2014 | Appointment of Mr Robert Douglas Dawkins as a director on 1 September 2014 (4 pages) |
6 October 2014 | Appointment of Barry Mark Burton as a director on 1 September 2014 (3 pages) |
6 October 2014 | Appointment of Mr Robert Douglas Dawkins as a director on 1 September 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 August 2014 | Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page) |
7 August 2014 | Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page) |
3 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
8 November 2012 | Incorporation
|
8 November 2012 | Incorporation
|