Edinburgh
EH3 6ST
Scotland
Director Name | Josephine Anne Aynsley |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 North West Circus Place Edinburgh EH3 6ST Scotland |
Director Name | Bryce Jeffrey Laing |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Row Meiklour Perthshire PH2 6EB Scotland |
Director Name | George Jeffrey, Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Correspondence Address | 8 North West Circus Place Edinburgh Midlothian EH3 6ST Scotland |
Website | jeffreysinteriors.co.uk |
---|---|
Telephone | 0131 2478010 |
Telephone region | Edinburgh |
Registered Address | 8 North West Circus Place Edinburgh EH3 6ST Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | George Jeffrey, LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,488 |
Cash | £64,241 |
Current Liabilities | £586,168 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
29 February 2016 | Delivered on: 1 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
16 February 2023 | Confirmation statement made on 12 February 2023 with updates (4 pages) |
---|---|
20 December 2022 | Director's details changed for Georgina Anne Fraser on 18 December 2022 (2 pages) |
5 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 February 2022 | Confirmation statement made on 12 February 2022 with updates (4 pages) |
24 February 2022 | Director's details changed for Josephine Anne Aynsley on 28 April 2021 (2 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 April 2021 | Change of details for Jeffreys Interiors Holdings Ltd as a person with significant control on 10 October 2018 (2 pages) |
29 April 2021 | Appointment of Josephine Anne Aynsley as a director on 27 April 2021 (2 pages) |
29 April 2021 | Cessation of Bryce Jeffrey Laing as a person with significant control on 10 October 2018 (1 page) |
29 April 2021 | Termination of appointment of Bryce Jeffrey Laing as a director on 27 April 2021 (1 page) |
29 April 2021 | Appointment of Georgina Anne Fraser as a director on 27 April 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 October 2019 | Change of details for Mr Bryce Jeffrey Laing as a person with significant control on 8 October 2019 (2 pages) |
11 March 2019 | Notification of Bryce Jeffrey Laing as a person with significant control on 10 October 2018 (2 pages) |
11 March 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
8 March 2019 | Notification of Jeffreys Interiors Holdings Ltd as a person with significant control on 10 October 2018 (2 pages) |
8 March 2019 | Cessation of George Jeffrey Limited as a person with significant control on 10 October 2018 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 October 2018 | Sub-division of shares on 10 October 2018 (5 pages) |
23 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Director's details changed for Bryce Jeffrey Laing on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Bryce Jeffrey Laing on 15 August 2016 (2 pages) |
1 March 2016 | Registration of charge SC4698350001, created on 29 February 2016 (5 pages) |
1 March 2016 | Registration of charge SC4698350001, created on 29 February 2016 (5 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 September 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
23 September 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
26 February 2014 | Register(s) moved to registered inspection location (1 page) |
26 February 2014 | Register(s) moved to registered inspection location (1 page) |
26 February 2014 | Register inspection address has been changed (1 page) |
26 February 2014 | Register inspection address has been changed (1 page) |
13 February 2014 | Termination of appointment of George Jeffrey, Limited as a director (1 page) |
13 February 2014 | Termination of appointment of George Jeffrey, Limited as a director (1 page) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|