South Queensferry
EH30 9WN
Scotland
Registered Address | Mhor House 28 Dundas Home Farm South Queensferry EH30 9SS Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Julie Anne Macdonald 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
15 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
11 December 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
15 March 2023 | Registered office address changed from 1 Lang Rigg South Queensferry EH30 9WN Scotland to Mhor House 28 Dundas Home Farm South Queensferry EH30 9SS on 15 March 2023 (1 page) |
15 March 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
3 February 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
14 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
3 November 2020 | Registered office address changed from 19 Stoneyflatts Park South Queensferry EH30 9YL Scotland to 1 Lang Rigg South Queensferry EH30 9WN on 3 November 2020 (1 page) |
3 November 2020 | Change of details for Mrs Julie Anne Macdonald as a person with significant control on 23 March 2020 (2 pages) |
3 November 2020 | Director's details changed for Mrs Julie Anne Macdonald on 23 March 2020 (2 pages) |
7 January 2020 | Registered office address changed from Mhor House Ferntower Road Crieff Perth & Kinross PH7 3DB to 19 Stoneyflatts Park South Queensferry EH30 9YL on 7 January 2020 (1 page) |
7 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
7 January 2020 | Change of details for Mrs Julie Anne Macdonald as a person with significant control on 20 August 2019 (2 pages) |
7 January 2020 | Director's details changed for Mrs Julie Anne Macdonald on 20 August 2019 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
16 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
18 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
20 January 2017 | Amended total exemption full accounts made up to 31 January 2016 (12 pages) |
20 January 2017 | Amended total exemption full accounts made up to 31 January 2016 (12 pages) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
4 November 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
4 November 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
25 January 2016 | Director's details changed for Mrs Julie Anne Macdonald on 25 January 2015 (2 pages) |
25 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mrs Julie Anne Macdonald on 25 January 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 September 2015 | Registered office address changed from 11 Dundurn Walk St Fillans Crieff Perth & Kinross PH6 2NA to Mhor House Ferntower Road Crieff Perth & Kinross PH7 3DB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 11 Dundurn Walk St Fillans Crieff Perth & Kinross PH6 2NA to Mhor House Ferntower Road Crieff Perth & Kinross PH7 3DB on 30 September 2015 (1 page) |
25 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|