Edinburgh
EH3 6AD
Scotland
Director Name | Dr Dilip Kumar Bhikhabhai Patel |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2013(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 | 19 February 2013(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 300 other UK companies use this postal address |
55 at £1 | Dr Dilip Kumar Bhikhabhai Patel 55.00% Ordinary A |
---|---|
15 at £1 | Barbara Patel 15.00% Ordinary B |
10 at £1 | Trustee Of Anna Margaret Patel 10.00% Ordinary C |
10 at £1 | Trustee Of Christopher Keith Dilip Patel 10.00% Ordinary E |
10 at £1 | Trustee Of Daniel Dilip Patel 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £45,363 |
Cash | £76,164 |
Current Liabilities | £34,900 |
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 | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
31 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
16 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
19 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with updates (4 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
22 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 February 2017 | Resolutions
|
17 February 2017 | Resolutions
|
17 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
22 April 2013 | Resolutions
|
22 April 2013 | Change of share class name or designation (2 pages) |
22 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
22 April 2013 | Resolutions
|
22 April 2013 | Change of share class name or designation (2 pages) |
8 March 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
8 March 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
8 March 2013 | Appointment of Dr Dilip Kumar Bhikhabhai Patel as a director (2 pages) |
8 March 2013 | Company name changed lister square (no 148) LIMITED\certificate issued on 08/03/13
|
8 March 2013 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Appointment of Mrs Barbara Patel as a director (2 pages) |
8 March 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
8 March 2013 | Appointment of Mrs Barbara Patel as a director (2 pages) |
8 March 2013 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
8 March 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
8 March 2013 | Termination of appointment of Austin Flynn as a director (1 page) |
8 March 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
8 March 2013 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Company name changed lister square (no 148) LIMITED\certificate issued on 08/03/13
|
8 March 2013 | Appointment of Dr Dilip Kumar Bhikhabhai Patel as a director (2 pages) |
8 March 2013 | Termination of appointment of Austin Flynn as a director (1 page) |
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|