Edinburgh
EH3 7BD
Scotland
Registered Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 70 other UK companies use this postal address |
90 at £1 | Jon Matthew James 90.00% Ordinary |
---|---|
10 at £1 | Emily Kathryn James 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,074 |
Cash | £67,533 |
Current Liabilities | £29,224 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
30 November 2016 | Delivered on: 16 December 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 32 drummond street, comrie, perth PTH2522. Outstanding |
---|---|
21 November 2016 | Delivered on: 29 November 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
18 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
24 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
26 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
25 January 2022 | Change of details for Mrs Emily Kathryn James as a person with significant control on 1 September 2021 (2 pages) |
15 September 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
19 May 2021 | Change of details for Mr Jon Matthew James as a person with significant control on 24 June 2020 (2 pages) |
19 May 2021 | Second filing of Confirmation Statement dated 10 January 2021 (3 pages) |
19 May 2021 | Notification of Emily Kathryn James as a person with significant control on 24 June 2020 (2 pages) |
10 February 2021 | Confirmation statement made on 10 January 2021 with updates (3 pages) |
10 February 2021 | Confirmation statement made on 10 January 2021 with updates
|
20 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
5 January 2018 | Director's details changed for Mr Jon Matthew James on 5 January 2018 (2 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
16 December 2016 | Registration of charge SC4405670002, created on 30 November 2016 (6 pages) |
16 December 2016 | Registration of charge SC4405670002, created on 30 November 2016 (6 pages) |
29 November 2016 | Registration of charge SC4405670001, created on 21 November 2016 (8 pages) |
29 November 2016 | Registration of charge SC4405670001, created on 21 November 2016 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mr Jon Matthew James on 17 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mr Jon Matthew James on 17 January 2015 (2 pages) |
16 December 2014 | Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 16 December 2014 (1 page) |
30 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
17 January 2013 | Incorporation (22 pages) |
17 January 2013 | Incorporation (22 pages) |