Edinburgh
EH5 1PF
Scotland
Director Name | Mr Stuart Macfarlane |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Mains Holdings Ingliston Newbridge EH28 8NJ Scotland |
Registered Address | 2 Anderson Place Edinburgh EH6 5NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Stuart Macfarlane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,298 |
Cash | £313 |
Current Liabilities | £8,248 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 January 2021 | Total exemption full accounts made up to 30 April 2020 (3 pages) |
---|---|
2 July 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
25 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
29 July 2018 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
9 September 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
9 September 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
6 July 2017 | Notification of Alan Macfarlane as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Stuart Macfarlane as a director on 30 June 2017 (1 page) |
6 July 2017 | Appointment of Mr Alan Macfarlane as a director on 1 July 2017 (2 pages) |
6 July 2017 | Cessation of Stuart Macfarlane as a person with significant control on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Stuart Macfarlane as a director on 30 June 2017 (1 page) |
6 July 2017 | Appointment of Mr Alan Macfarlane as a director on 1 July 2017 (2 pages) |
6 July 2017 | Cessation of Stuart Macfarlane as a person with significant control on 30 June 2017 (1 page) |
6 July 2017 | Notification of Alan Macfarlane as a person with significant control on 1 July 2017 (2 pages) |
6 July 2017 | Cessation of Stuart Macfarlane as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from C/O C/O Rauds Business Solutions Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to 132 West Granton Road Edinburgh EH5 1PF on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from C/O C/O Rauds Business Solutions Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to 132 West Granton Road Edinburgh EH5 1PF on 6 July 2017 (1 page) |
6 July 2017 | Notification of Alan Macfarlane as a person with significant control on 1 July 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
19 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
31 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
10 June 2013 | Registered office address changed from C/O Rauds Business Solutions Bonnington Bond Edinburgh EH6 5NP Scotland on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from C/O Rauds Business Solutions Bonnington Bond Edinburgh EH6 5NP Scotland on 10 June 2013 (1 page) |
29 April 2013 | Incorporation (24 pages) |
29 April 2013 | Incorporation (24 pages) |