Edinburgh
EH5 2GL
Scotland
Secretary Name | Graeme George Mitchell |
---|---|
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Rosemount Park Blairgowrie Perthshire PH10 6TZ Scotland |
Website | www.the-nth-degree.net/ |
---|---|
Telephone | 0131 2261681 |
Telephone region | Edinburgh |
Registered Address | 84 East Pilton Farm Wynd The Strada, North Fettes Edinburgh Midlothian EH5 2GL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Steven Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,999 |
Current Liabilities | £20,303 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
10 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 March 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Registered office address changed from 84 East Pilton Farm Wynd 84 East Pilton Farm Wynd Edinburgh EH5 2GL Scotland to 84 East Pilton Farm Wynd the Strada, North Fettes Edinburgh Midlothian EH5 2GL on 6 February 2017 (1 page) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Registered office address changed from 84 East Pilton Farm Wynd 84 East Pilton Farm Wynd Edinburgh EH5 2GL Scotland to 84 East Pilton Farm Wynd the Strada, North Fettes Edinburgh Midlothian EH5 2GL on 6 February 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for Steven Mitchell on 21 September 2015 (2 pages) |
1 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for Steven Mitchell on 21 September 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 September 2015 | Registered office address changed from 20/3 Chester Street Edinburgh EH3 7RA to 84 East Pilton Farm Wynd 84 East Pilton Farm Wynd Edinburgh EH5 2GL on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 20/3 Chester Street Edinburgh EH3 7RA to 84 East Pilton Farm Wynd 84 East Pilton Farm Wynd Edinburgh EH5 2GL on 21 September 2015 (1 page) |
16 May 2015 | Termination of appointment of Graeme George Mitchell as a secretary on 11 May 2015 (1 page) |
16 May 2015 | Termination of appointment of Graeme George Mitchell as a secretary on 11 May 2015 (1 page) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from 7 Frederick Street Edinburgh Midlothian EH2 2EY to 20/3 Chester Street Edinburgh EH3 7RA on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Steven Mitchell on 16 December 2014 (2 pages) |
10 February 2015 | Registered office address changed from 7 Frederick Street Edinburgh Midlothian EH2 2EY to 20/3 Chester Street Edinburgh EH3 7RA on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Steven Mitchell on 16 December 2014 (2 pages) |
14 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
14 January 2013 | Incorporation
|
14 January 2013 | Incorporation
|