Edinburgh
EH3 6ND
Scotland
Director Name | Mr Roger Ogilvy Stewart Miller |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | 4 Bellevue Crescent Edinburgh EH3 6ND Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
25 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
21 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
15 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
15 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
18 March 2015 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom to 4 Bellevue Crescent Edinburgh EH3 6ND on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom to 4 Bellevue Crescent Edinburgh EH3 6ND on 18 March 2015 (1 page) |
18 March 2015 | Appointment of Mr Brian Ross Stewart Miller as a director on 19 February 2015 (2 pages) |
18 March 2015 | Termination of appointment of Roger Ogilvy Stewart Miller as a director on 19 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 19 February 2015 (1 page) |
18 March 2015 | Appointment of Mr Brian Ross Stewart Miller as a director on 19 February 2015 (2 pages) |
18 March 2015 | Termination of appointment of Roger Ogilvy Stewart Miller as a director on 19 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 19 February 2015 (1 page) |
4 March 2015 | Sub-division of shares on 19 February 2015 (5 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
4 March 2015 | Sub-division of shares on 19 February 2015 (5 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|