Edinburgh
Midlothian
EH14 4BB
Scotland
Director Name | Mr Giles Matthew Edgar |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4, Hermiston Steading Edinburgh EH14 4BB Scotland |
Director Name | Mr Graham Gaskarth Edgar |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Knavesmire Court Franks Lane Whixley York North Yorkshire YO26 8AP |
Secretary Name | Mr Graham Gaskarth Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Knavesmire Court Franks Lane, Whixley York North Yorkshire YO26 8AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01423 331010 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3k at £1 | Mr Giles Edgar 39.99% Ordinary |
---|---|
3k at £1 | Ms Tina Edgar 39.97% Ordinary |
1.5k at £1 | Mr Graham Gaskarth Edgar 19.93% Ordinary |
4 at £1 | Miss Harriet Laura Edgar Minor 0.05% Ordinary |
4 at £1 | Mr Simon James Edgar Minor 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,048 |
Cash | £54,101 |
Current Liabilities | £8,422 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
26 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 23 February 2023 (1 page) |
3 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
4 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
27 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
5 November 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
2 November 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
15 October 2018 | Termination of appointment of Graham Gaskarth Edgar as a director on 30 March 2018 (1 page) |
15 October 2018 | Termination of appointment of Graham Gaskarth Edgar as a secretary on 30 March 2018 (1 page) |
3 September 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
17 July 2018 | Registered office address changed from 4 Knavesmire Court, Franks Lane Whixley York North Yorkshire YO26 8AP to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 17 July 2018 (1 page) |
15 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 September 2015 | Director's details changed for Mrs Tina Elizabeth Edgar on 6 June 2014 (2 pages) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Director's details changed for Mrs Tina Elizabeth Edgar on 6 June 2014 (2 pages) |
28 September 2015 | Director's details changed for Mrs Tina Elizabeth Edgar on 6 June 2014 (2 pages) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
2 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Mrs Tina Elizabeth Edgar on 15 June 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Giles Matthew Edgar on 15 June 2014 (2 pages) |
2 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Mr Giles Matthew Edgar on 15 June 2014 (2 pages) |
2 October 2014 | Director's details changed for Mrs Tina Elizabeth Edgar on 15 June 2014 (2 pages) |
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 October 2013 | Director's details changed for Mrs Tina Elizabeth Edgar on 25 June 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Giles Matthew Edgar on 25 June 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Giles Matthew Edgar on 25 June 2013 (2 pages) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Mrs Tina Elizabeth Edgar on 25 June 2013 (2 pages) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
30 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Director's details changed for Tina Elizabeth Edgar on 25 September 2011 (3 pages) |
28 September 2011 | Director's details changed for Mr Graham Gaskarth Edgar on 25 September 2011 (3 pages) |
28 September 2011 | Secretary's details changed for Graham Gaskarth Edgar on 25 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Tina Elizabeth Edgar on 25 September 2011 (3 pages) |
28 September 2011 | Director's details changed for Mr Giles Matthew Edgar on 25 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Graham Gaskarth Edgar on 25 September 2011 (3 pages) |
28 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Secretary's details changed for Graham Gaskarth Edgar on 25 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Giles Matthew Edgar on 25 September 2011 (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
6 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (8 pages) |
6 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (8 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 October 2008 | Return made up to 25/09/08; no change of members
|
23 October 2008 | Return made up to 25/09/08; no change of members
|
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 October 2007 | Return made up to 25/09/07; change of members (7 pages) |
17 October 2007 | Return made up to 25/09/07; change of members (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
6 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
6 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
7 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
7 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 July 2005 | Ad 30/06/05--------- £ si 7500@1=7500 £ ic 25/7525 (2 pages) |
14 July 2005 | Ad 30/06/05--------- £ si 7500@1=7500 £ ic 25/7525 (2 pages) |
5 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
5 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
8 September 2003 | Ad 14/12/02--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
8 September 2003 | Ad 14/12/02--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
12 December 2002 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
12 December 2002 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New secretary appointed;new director appointed (2 pages) |
1 October 2002 | New secretary appointed;new director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
25 September 2002 | Incorporation (17 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Incorporation (17 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |