Edinburgh
Midlothian
EH10 7DS
Scotland
Director Name | Mrs Mhairi Smith |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Occupational Therapist |
Country of Residence | Scotland |
Correspondence Address | 14 Bonaly Gardens Edinburgh EH13 0EX Scotland |
Registered Address | Swanston Brasserie 111 Swanston Road Edinburgh Midlothian EH10 7DS Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
1 at £1 | Alan Meredith Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,403 |
Net Worth | -£75,739 |
Cash | £4,297 |
Current Liabilities | £31,527 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
13 February 2020 | Delivered on: 19 February 2020 Persons entitled: Trustees of the Forward Together Ssas (Pstr 00835944RH) Constituted by Definitive Trust Deed and Rules Dated 12 April 2017 as Supplemented and Amended from Time to Time Classification: A registered charge Outstanding |
---|---|
15 May 2014 | Delivered on: 19 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 February 2024 | Confirmation statement made on 17 February 2024 with updates (4 pages) |
---|---|
29 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
17 February 2023 | Confirmation statement made on 17 February 2023 with updates (4 pages) |
21 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
22 February 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
25 May 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
23 February 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
15 September 2020 | Director's details changed for Mr Alan Meredith Smith on 15 September 2020 (2 pages) |
15 September 2020 | Change of details for Mrs Mhairi Smith as a person with significant control on 15 September 2020 (2 pages) |
15 September 2020 | Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ Scotland to Swanston Brasserie 111 Swanston Road Edinburgh Midlothian EH10 7DS on 15 September 2020 (1 page) |
15 September 2020 | Director's details changed for Mr Alan Meredith Smith on 15 September 2020 (2 pages) |
15 September 2020 | Change of details for Mr Alan Meredith Smith as a person with significant control on 15 September 2020 (2 pages) |
20 May 2020 | Micro company accounts made up to 28 February 2020 (6 pages) |
26 February 2020 | Notification of Mhairi Smith as a person with significant control on 3 January 2020 (2 pages) |
26 February 2020 | Director's details changed for Mr Alan Meredith Smith on 14 February 2020 (2 pages) |
26 February 2020 | Change of details for Mrs Mhairi Alan Smith as a person with significant control on 25 February 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
25 February 2020 | Change of details for Mr Alan Meredith Smith as a person with significant control on 3 January 2020 (2 pages) |
19 February 2020 | Registration of charge SC4700680002, created on 13 February 2020 (9 pages) |
17 February 2020 | Satisfaction of charge SC4700680001 in full (1 page) |
24 May 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
20 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
26 September 2018 | Registered office address changed from C/O Jrw 5 Castle Terrace Edinburgh EH1 2DP Scotland to 42 Charlotte Square Edinburgh EH2 4HQ on 26 September 2018 (1 page) |
24 April 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
23 June 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
23 June 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
11 April 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
11 April 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 April 2016 | Registered office address changed from 60 Constitution Street Edinburgh Midlothian EH6 6RR to C/O Jrw 5 Castle Terrace Edinburgh EH1 2DP on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from 60 Constitution Street Edinburgh Midlothian EH6 6RR to C/O Jrw 5 Castle Terrace Edinburgh EH1 2DP on 22 April 2016 (1 page) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
16 April 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
16 April 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
19 May 2014 | Registration of charge 4700680001 (8 pages) |
19 May 2014 | Registration of charge 4700680001 (8 pages) |
17 April 2014 | Registered office address changed from 14 Bonaly Gardens Bonaly Gardens Edinburgh EH13 0EX Scotland on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 14 Bonaly Gardens Bonaly Gardens Edinburgh EH13 0EX Scotland on 17 April 2014 (1 page) |
28 February 2014 | Termination of appointment of Mhairi Smith as a director (1 page) |
28 February 2014 | Director's details changed for Mr Alan Alan Smith on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Alan Alan Smith on 28 February 2014 (2 pages) |
28 February 2014 | Termination of appointment of Mhairi Smith as a director (1 page) |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|