Morningside
Edinburgh
EH10 5NE
Scotland
Secretary Name | Accountancy Scotland Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 2018(5 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 July 2022) |
Correspondence Address | 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE Scotland |
Director Name | Mrs Violet Catto Raitt |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1-3 Dalhousie Terrace Morningside Edinburgh EH10 5NE Scotland |
Registered Address | 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | Over 60 other UK companies use this postal address |
4 at £1 | Andrew Tugwell 80.00% Ordinary |
---|---|
1 at £1 | Violet Raitt 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,761 |
Cash | £7,068 |
Current Liabilities | £7,864 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
28 November 2020 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
---|---|
3 June 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
27 May 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
30 November 2018 | Appointment of Accountancy Scotland Limited as a secretary on 27 November 2018 (2 pages) |
30 November 2018 | Change of details for Mr Andrew Graham Tugwell as a person with significant control on 30 November 2018 (2 pages) |
30 November 2018 | Director's details changed for Mr Andrew Graham Tugwell on 27 November 2018 (2 pages) |
30 November 2018 | Registered office address changed from 1-3 Dalhousie Terrace Morningside Edinburgh EH10 5NE Scotland to 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE on 30 November 2018 (1 page) |
30 November 2018 | Change of details for Mr Andrew Graham Tugwell as a person with significant control on 27 November 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
2 March 2018 | Termination of appointment of Violet Catto Raitt as a director on 28 February 2018 (1 page) |
19 February 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
22 February 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
22 February 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
5 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
1 April 2016 | Micro company accounts made up to 30 November 2015 (4 pages) |
1 April 2016 | Micro company accounts made up to 30 November 2015 (4 pages) |
27 January 2016 | Registered office address changed from C/O Alan Howat Ca 50 Raemoir Road Raemoir Road Banchory Kincardineshire AB31 5XP to 1-3 Dalhousie Terrace Morningside Edinburgh EH10 5NE on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from C/O Alan Howat Ca 50 Raemoir Road Raemoir Road Banchory Kincardineshire AB31 5XP to 1-3 Dalhousie Terrace Morningside Edinburgh EH10 5NE on 27 January 2016 (1 page) |
23 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
11 March 2015 | Registered office address changed from 39 Cordiner Place Aberdeen AB24 4SB to C/O Alan Howat Ca 50 Raemoir Road Raemoir Road Banchory Kincardineshire AB31 5XP on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 39 Cordiner Place Aberdeen AB24 4SB to C/O Alan Howat Ca 50 Raemoir Road Raemoir Road Banchory Kincardineshire AB31 5XP on 11 March 2015 (1 page) |
8 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|