Edinburgh
Midlothian
EH3 9DQ
Scotland
Director Name | Mr Neil Richard Maclean |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Website | www.neilmacleancamera.com |
---|---|
Telephone | 07 457859565 |
Telephone region | Mobile |
Registered Address | 38 John Street Penicuik EH26 8AB Scotland |
---|---|
Constituency | Midlothian |
Ward | Penicuik |
100 at £1 | Neil Robert Stuart Maclean 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
13 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
29 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
23 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
29 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
8 March 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
8 March 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
29 November 2016 | Registered office address changed from 25 the Square Penicuik Midlothian EH26 8LH Scotland to 38 John Street Penicuik EH26 8AB on 29 November 2016 (1 page) |
29 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 November 2016 | Registered office address changed from 25 the Square Penicuik Midlothian EH26 8LH Scotland to 38 John Street Penicuik EH26 8AB on 29 November 2016 (1 page) |
29 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
8 February 2016 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 25 the Square Penicuik Midlothian EH26 8LH on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 25 the Square Penicuik Midlothian EH26 8LH on 8 February 2016 (1 page) |
29 January 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
29 January 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
4 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
15 September 2015 | Termination of appointment of Neil Richard Maclean as a director on 17 August 2015 (2 pages) |
15 September 2015 | Termination of appointment of Neil Richard Maclean as a director on 17 August 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Neil Robert Stuart Maclean on 1 October 2014 (2 pages) |
14 September 2015 | Director's details changed for Mr Neil Robert Stuart Maclean on 1 October 2014 (2 pages) |
14 September 2015 | Director's details changed for Mr Neil Robert Stuart Maclean on 1 October 2014 (2 pages) |
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|