Calderwood
East Calder
EH53 0GL
Scotland
Director Name | Mrs Yvonne Marie Balfour |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Nethershiel Crescent Calderwood East Calder EH53 0GL Scotland |
Registered Address | 7 Nethershiel Crescent Calderwood East Calder EH53 0GL Scotland |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
21 May 2014 | Delivered on: 5 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
23 November 2020 | Registered office address changed from 39 Thomson Road Currie Midlothian EH14 5HT Scotland to 7 Nethershiel Crescent Calderwood East Calder EH53 0GL on 23 November 2020 (1 page) |
19 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Registered office address changed from Unit 18a Camps Industrial Estate Kirknewton Midlothian EH27 8DF to 39 Thomson Road Currie Midlothian EH14 5HT on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Unit 18a Camps Industrial Estate Kirknewton Midlothian EH27 8DF to 39 Thomson Road Currie Midlothian EH14 5HT on 15 April 2015 (1 page) |
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
5 June 2014 | Registration of charge 4700480001 (11 pages) |
5 June 2014 | Registration of charge 4700480001 (11 pages) |
15 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
15 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|