Perth
PH1 3FX
Scotland
Director Name | Miss Katherine Muriel Smith |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigie House North Block, Ground Floor Office Forgan Drive, Drumoig, By Leuchars St. Andrews Fife KY16 0DW Scotland |
Director Name | Mrs Anne Lesley Mearns |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 June 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigie House North Block, Ground Floor Office Forgan Drive, Drumoig, By Leuchars St. Andrews Fife KY16 0DW Scotland |
Director Name | Miss Katherine Muriel Smith |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 10 June 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigie House North Block, Ground Floor Office Forgan Drive, Drumoig, By Leuchars St. Andrews Fife KY16 0DW Scotland |
Website | www.eden-legal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 310047 |
Telephone region | Perth |
Registered Address | Unit E3 Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anne Lesley Mearns 33.33% Ordinary |
---|---|
1 at £1 | Craig Robert Harvie 33.33% Ordinary |
1 at £1 | Katherine Smith 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,329 |
Cash | £14,859 |
Current Liabilities | £88,484 |
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 | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
27 June 2016 | Delivered on: 4 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 July 2023 | Resolutions
|
12 July 2023 | Memorandum and Articles of Association (24 pages) |
3 July 2023 | Confirmation statement made on 17 June 2023 with updates (4 pages) |
14 June 2023 | Appointment of Ms Anneli Wilma Spence as a director on 1 June 2023 (2 pages) |
8 June 2023 | Sub-division of shares on 1 June 2023 (6 pages) |
8 June 2023 | Change of share class name or designation (2 pages) |
8 June 2023 | Statement of capital following an allotment of shares on 1 June 2023
|
7 June 2023 | Memorandum and Articles of Association (24 pages) |
5 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
22 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
24 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
27 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
21 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
29 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 August 2017 | Registered office address changed from Unit E12C Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX Scotland to Unit E3 Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from Unit E12C Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX Scotland to Unit E3 Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX on 2 August 2017 (1 page) |
30 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Craig Robert Harvie as a person with significant control on 10 June 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Craig Robert Harvie as a person with significant control on 10 June 2016 (2 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Registered office address changed from Craigie House North Block, Ground Floor Office, Forgan Drive, Drumoig, by Leuchars St. Andrews Fife KY16 0DW to Unit E12C Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Unit E12C Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX Scotland to Unit E12C Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Craigie House North Block, Ground Floor Office, Forgan Drive, Drumoig, by Leuchars St. Andrews Fife KY16 0DW to Unit E12C Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX on 11 July 2016 (1 page) |
11 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Registered office address changed from Unit E12C Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX Scotland to Unit E12C Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX on 11 July 2016 (1 page) |
4 July 2016 | Registration of charge SC4524330001, created on 27 June 2016 (17 pages) |
4 July 2016 | Registration of charge SC4524330001, created on 27 June 2016 (17 pages) |
29 June 2016 | Termination of appointment of Katherine Muriel Smith as a director on 10 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Anne Lesley Mearns as a director on 10 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Katherine Muriel Smith as a director on 10 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Anne Lesley Mearns as a director on 10 June 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
1 June 2014 | Appointment of Miss Katherine Muriel Smith as a director (2 pages) |
1 June 2014 | Appointment of Miss Katherine Muriel Smith as a director (2 pages) |
4 May 2014 | Appointment of Mrs Anne Lesley Mearns as a director (2 pages) |
4 May 2014 | Appointment of Mrs Anne Lesley Mearns as a director (2 pages) |
31 March 2014 | Termination of appointment of Katherine Smith as a director (1 page) |
31 March 2014 | Termination of appointment of Katherine Smith as a director (1 page) |
21 March 2014 | Registered office address changed from Pittendreich South Lodge Melville Dykes Road Lasswade Midlothian EH18 1AJ Scotland on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Pittendreich South Lodge Melville Dykes Road Lasswade Midlothian EH18 1AJ Scotland on 21 March 2014 (1 page) |
17 March 2014 | Appointment of Mr Craig Robert Harvie as a director (2 pages) |
17 March 2014 | Appointment of Mr Craig Robert Harvie as a director (2 pages) |
14 March 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
14 March 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
6 March 2014 | Company name changed hames law LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Resolutions
|
6 March 2014 | Company name changed hames law LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Resolutions
|
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|