HERBIE OF EDINBURGH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Satisfaction of charge 1 in full |
21/05/2521 May 2025 | Total exemption full accounts made up to 2025-01-31 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
01/07/241 July 2024 | Total exemption full accounts made up to 2024-01-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/06/233 June 2023 | Confirmation statement made on 2023-05-14 with no updates |
09/03/239 March 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/05/2221 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-01-31 |
07/08/187 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
06/07/176 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/06/168 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/06/1510 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/06/1410 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/05/1321 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
11/06/1211 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/05/1117 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
17/05/1017 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ST.JOHN LIDDELL FIRTH / 14/05/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TANNIS JANE DODD / 14/05/2010 |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/10/0920 October 2009 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 1 NORTH WEST CIRCUS PLACE EDINBURGH EH3 6ST |
16/06/0916 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
29/05/0729 May 2007 | LOCATION OF DEBENTURE REGISTER |
29/05/0729 May 2007 | LOCATION OF REGISTER OF MEMBERS |
29/05/0729 May 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 66 RAEBURN PLACE STOCKBRIDGE EDINBURGH EH4 1HJ |
22/11/0622 November 2006 | PARTIC OF MORT/CHARGE ***** |
09/08/069 August 2006 | £ IC 2/1 30/06/06 £ SR 1@1=1 |
11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | DIRECTOR RESIGNED |
01/06/051 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
31/07/0331 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
24/06/0324 June 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
02/03/032 March 2003 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/01/02 |
02/03/032 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
30/05/0230 May 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
01/05/021 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
26/09/0126 September 2001 | NEW DIRECTOR APPOINTED |
01/06/011 June 2001 | NEW SECRETARY APPOINTED |
01/06/011 June 2001 | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
31/03/0131 March 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
22/06/0022 June 2000 | SECRETARY RESIGNED |
22/06/0022 June 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
22/06/0022 June 2000 | DIRECTOR RESIGNED |
22/06/0022 June 2000 | NEW DIRECTOR APPOINTED |
24/02/0024 February 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 |
21/05/9921 May 1999 | RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS |
01/04/991 April 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 |
03/03/993 March 1999 | RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS |
08/05/988 May 1998 | REGISTERED OFFICE CHANGED ON 08/05/98 FROM: PER OIB ACCOUNTANTS 5 COATES CRESCENT EDINBURGH EH3 7AL |
05/05/985 May 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 |
30/07/9730 July 1997 | RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS |
14/02/9714 February 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96 |
04/09/964 September 1996 | RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS |
21/06/9521 June 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95 |
21/06/9521 June 1995 | RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS |
21/06/9521 June 1995 | NEW SECRETARY APPOINTED |
21/06/9521 June 1995 | SECRETARY RESIGNED |
27/03/9527 March 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94 |
27/03/9527 March 1995 | EXEMPTION FROM APPOINTING AUDITORS 25/01/95 |
29/08/9429 August 1994 | REGISTERED OFFICE CHANGED ON 29/08/94 FROM: 66 RAEBURN PLACE EDINBURGH EH4 1HJ |
29/08/9429 August 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
29/08/9429 August 1994 | NEW DIRECTOR APPOINTED |
29/08/9429 August 1994 | RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS |
20/05/9320 May 1993 | DIRECTOR RESIGNED |
20/05/9320 May 1993 | SECRETARY RESIGNED |
20/05/9320 May 1993 | NEW SECRETARY APPOINTED |
20/05/9320 May 1993 | NEW DIRECTOR APPOINTED |
14/05/9314 May 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HERBIE OF EDINBURGH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company