Edinburgh
EH3 6AD
Scotland
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Dr Jillian Morrison |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 2018) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 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 | 11 December 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 |
76 at £1 | Lachlan Morrison 76.00% Ordinary A |
---|---|
22 at £1 | Jillian Morrison 22.00% Ordinary B |
1 at £1 | Jamie Morrison 1.00% Ordinary D |
1 at £1 | Molly Morrison 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,443 |
Cash | £8,554 |
Current Liabilities | £8,902 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
1 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
---|---|
7 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
18 April 2013 | Resolutions
|
14 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
8 March 2013 | Current accounting period extended from 31 March 2013 to 31 March 2014 (1 page) |
6 March 2013 | Resolutions
|
6 March 2013 | Change of share class name or designation (2 pages) |
6 March 2013 | Particulars of variation of rights attached to shares (3 pages) |
5 March 2013 | Termination of appointment of Austin Flynn as a director (1 page) |
5 March 2013 | Appointment of Dr Lachlan Morrison as a director (2 pages) |
5 March 2013 | Appointment of Dr Jillian Morrison as a director (2 pages) |
5 March 2013 | Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
5 March 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
5 March 2013 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 5 March 2013 (1 page) |
5 March 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
7 February 2013 | Company name changed lister square (no 144) LIMITED\certificate issued on 07/02/13
|
11 December 2012 | Incorporation
|