Bonnyrigg
Midlothian
EH19 3WJ
Scotland
Secretary Name | Mrs Lindsay Fox |
---|---|
Status | Current |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 South Chesters Drive Bonnyrigg Midlothian EH19 3WJ Scotland |
Registered Address | 4a High Street Bonnyrigg Midlothian EH19 2AA Scotland |
---|---|
Constituency | Midlothian |
Ward | Bonnyrigg |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Christopher Nigel Fox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,451 |
Cash | £19,483 |
Current Liabilities | £12,845 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
30 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
27 June 2023 | Confirmation statement made on 26 April 2023 with updates (3 pages) |
28 March 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
9 January 2023 | Company name changed offshore rope access LTD\certificate issued on 09/01/23
|
30 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
2 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
9 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
1 February 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Secretary's details changed for Mrs Lindsay Fox on 28 December 2015 (1 page) |
17 May 2016 | Secretary's details changed for Mrs Lindsay Fox on 28 December 2015 (1 page) |
17 May 2016 | Director's details changed for Mr Christopher Nigel Fox on 28 December 2015 (2 pages) |
17 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Mr Christopher Nigel Fox on 28 December 2015 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 May 2015 | Secretary's details changed for Ms Lindsay Watters on 2 August 2014 (1 page) |
5 May 2015 | Secretary's details changed for Ms Lindsay Watters on 2 August 2014 (1 page) |
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Secretary's details changed for Ms Lindsay Watters on 2 August 2014 (1 page) |
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 May 2013 | Director's details changed for Mr Christopher Nigel Fox on 20 May 2013 (3 pages) |
22 May 2013 | Director's details changed for Mr Christopher Nigel Fox on 20 May 2013 (3 pages) |
26 April 2013 | Incorporation (22 pages) |
26 April 2013 | Incorporation (22 pages) |