Edinburgh
Midlothian
EH3 8EY
Scotland
Director Name | Mrs Elizabeth Beryl Small |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2013(2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2013(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Newbattle Road Eskbank Dalkeith Midlothian EH22 3DA Scotland |
Registered Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Elizabeth Beryl Small 50.00% Ordinary |
---|---|
1 at £1 | Ronald Blair Grosset 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£192,264 |
Cash | £12,899 |
Current Liabilities | £80,847 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
13 May 2016 | Delivered on: 17 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
17 May 2016 | Registration of charge SC4543120001, created on 13 May 2016 (7 pages) |
17 May 2016 | Registration of charge SC4543120001, created on 13 May 2016 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 April 2015 | Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
7 April 2015 | Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
10 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
14 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 September 2013 | Appointment of Mrs Elizabeth Beryl Small as a director (3 pages) |
30 September 2013 | Termination of appointment of John Kerr as a director (2 pages) |
30 September 2013 | Appointment of Mr Ronald Blair Grosset as a director (3 pages) |
30 September 2013 | Appointment of Mr Ronald Blair Grosset as a director (3 pages) |
30 September 2013 | Termination of appointment of Simon Brown as a director (2 pages) |
30 September 2013 | Appointment of Mrs Elizabeth Beryl Small as a director (3 pages) |
30 September 2013 | Termination of appointment of John Kerr as a director (2 pages) |
30 September 2013 | Termination of appointment of Simon Brown as a director (2 pages) |
25 September 2013 | Resolutions
|
25 September 2013 | Company name changed andstrat (no.391) LIMITED\certificate issued on 25/09/13
|
25 September 2013 | Resolutions
|
25 September 2013 | Company name changed andstrat (no.391) LIMITED\certificate issued on 25/09/13
|
11 July 2013 | Incorporation Statement of capital on 2013-07-11
|
11 July 2013 | Incorporation Statement of capital on 2013-07-11
|