Edinburgh
EH12 9DT
Scotland
Director Name | Mr Raymond Rutherford |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(1 year, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 14-15 Main Street Longniddry EH32 0NF Scotland |
Director Name | Mr Owen Maxwell |
---|---|
Date of Birth | September 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14-15 Main Street Longniddry EH32 0NF Scotland |
Director Name | Paula Murray |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Lochside House 3 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Mr Owen Maxwell |
---|---|
Date of Birth | September 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Lochside House 3 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Mr Owen Maxwell |
---|---|
Date of Birth | July 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2020(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14-15 Main Street Longniddry EH32 0NF Scotland |
Registered Address | 14-15 Main Street Longniddry EH32 0NF Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Owen Maxwell 8.33% Ordinary B |
---|---|
1 at £1 | Paula Murray 8.33% Ordinary C |
5 at £1 | Owen Maxwell 41.67% Ordinary A |
5 at £1 | Paula Murray 41.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £19,594 |
Cash | £47,477 |
Current Liabilities | £39,168 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 January 2023 (2 months ago) |
---|---|
Next Return Due | 11 February 2024 (10 months, 2 weeks from now) |
3 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
---|---|
2 December 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
11 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
29 September 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
29 September 2020 | Appointment of Mr Owen Maxwell as a director on 18 January 2020 (2 pages) |
29 September 2020 | Termination of appointment of Owen Maxwell as a director on 18 January 2020 (1 page) |
29 September 2020 | Change of details for Mr Raymond Rutherford as a person with significant control on 18 January 2020 (2 pages) |
29 September 2020 | Notification of Owen Maxwell as a person with significant control on 18 January 2020 (2 pages) |
29 September 2020 | Appointment of Mr Owen Maxwell as a director on 18 January 2020 (2 pages) |
28 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
27 January 2020 | Change of details for Mr Raymond Rutherford as a person with significant control on 27 January 2020 (2 pages) |
27 January 2020 | Cessation of Owen Maxwell as a person with significant control on 27 January 2020 (1 page) |
17 January 2020 | Termination of appointment of Owen Maxwell as a director on 17 January 2020 (1 page) |
17 September 2019 | Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland to 14-15 Main Street Longniddry EH32 0NF on 17 September 2019 (1 page) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
13 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
1 November 2016 | Registered office address changed from Citibase Edinburgh 1 st. Colme Street Edinburgh EH3 6AA to Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Citibase Edinburgh 1 st. Colme Street Edinburgh EH3 6AA to Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 1 November 2016 (1 page) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 May 2016 | Appointment of Mr Raymond Rutherford as a director on 1 April 2016 (2 pages) |
30 May 2016 | Appointment of Mr Raymond Rutherford as a director on 1 April 2016 (2 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
7 August 2014 | Registered office address changed from Lochside House 3 Lochside Way Edinburgh EH12 9DT United Kingdom to Citibase Edinburgh 1 St. Colme Street Edinburgh EH3 6AA on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Lochside House 3 Lochside Way Edinburgh EH12 9DT United Kingdom to Citibase Edinburgh 1 St. Colme Street Edinburgh EH3 6AA on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Lochside House 3 Lochside Way Edinburgh EH12 9DT United Kingdom to Citibase Edinburgh 1 St. Colme Street Edinburgh EH3 6AA on 7 August 2014 (1 page) |
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|