Milton Bridge
Penicuik
EH26 0RN
Scotland
Director Name | Mr Paul Cromar-Brooks |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2013(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 Melville Crescent Edinburgh EH3 7HW Scotland |
Registered Address | 3 Melville Crescent Edinburgh EH3 7HW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Adrian Black 50.00% Ordinary |
---|---|
50 at £1 | Paul Cromarbrooks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,845 |
Cash | £49,416 |
Current Liabilities | £36,925 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 3 weeks from now) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
10 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
16 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
16 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 June 2015 | Registered office address changed from Millade Cottage 4a Valleyfield Road Penicuik EH26 8LW to 3 Melville Crescent Edinburgh EH3 7HW on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Millade Cottage 4a Valleyfield Road Penicuik EH26 8LW to 3 Melville Crescent Edinburgh EH3 7HW on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Millade Cottage 4a Valleyfield Road Penicuik EH26 8LW to 3 Melville Crescent Edinburgh EH3 7HW on 5 June 2015 (1 page) |
11 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
11 December 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
11 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
12 November 2013 | Director's details changed for Paul Cromarbrooks on 12 November 2013 (2 pages) |
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Paul Cromarbrooks on 12 November 2013 (2 pages) |
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|