Edinburgh
EH1 3QB
Scotland
Director Name | Mr Matthew John Harris |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
Website | www.dalbeath.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01383 513641 |
Telephone region | Dunfermline |
Registered Address | Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Matthew John Harris 50.00% Ordinary |
---|---|
50 at £1 | Wendy Cochran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,635 |
Current Liabilities | £16,661 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
14 September 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
2 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
12 August 2022 | Change of share class name or designation (2 pages) |
12 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2022 | Resolutions
|
12 August 2022 | Memorandum and Articles of Association (12 pages) |
5 July 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
6 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
1 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
29 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
31 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
31 May 2019 | Notification of Matthew Harris as a person with significant control on 1 May 2017 (2 pages) |
1 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
31 July 2018 | Director's details changed for Matthew John Harris on 31 July 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
22 September 2017 | Registered office address changed from Dalbeath Farm Dalbeath Cowdenbeath Fife KY4 9PR to Hudson House 8 Albany Street Edinburgh EH1 3QB on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from Dalbeath Farm Dalbeath Cowdenbeath Fife KY4 9PR to Hudson House 8 Albany Street Edinburgh EH1 3QB on 22 September 2017 (1 page) |
25 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
25 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
11 July 2014 | Appointment of Matthew John Harris as a director on 8 July 2014 (3 pages) |
11 July 2014 | Appointment of Matthew John Harris as a director on 8 July 2014 (3 pages) |
11 July 2014 | Appointment of Matthew John Harris as a director on 8 July 2014 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
22 April 2014 | Company name changed wendy cochran ifa LTD\certificate issued on 22/04/14
|
22 April 2014 | Company name changed wendy cochran ifa LTD\certificate issued on 22/04/14
|
21 May 2013 | Incorporation
|
21 May 2013 | Incorporation
|