Company Information for INDIGO KITCHENS AND BATHROOMS LTD
PHILIP BALD ACCOUNTANCY, 3B ORMISTON TERRACE, EDINBURGH, EH12 7SJ,
|
Company Registration Number
SC304822
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
INDIGO KITCHENS AND BATHROOMS LTD | ||||
Legal Registered Office | ||||
PHILIP BALD ACCOUNTANCY 3B ORMISTON TERRACE EDINBURGH EH12 7SJ Other companies in EH9 | ||||
Previous Names | ||||
|
Company Number | SC304822 | |
---|---|---|
Company ID Number | SC304822 | |
Date formed | 2006-06-30 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts |
Last Datalog update: | 2020-07-16 11:34:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN BURMAN |
||
MICHAEL ANTHONY BURMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROOM LETTINGS LTD | Director | 2016-09-06 | CURRENT | 2016-09-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 20/07/18 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr Michael Anthony Burman on 2017-10-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
CH01 | Director's details changed for Michael Anthony Burman on 2017-07-07 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/16 FROM 16 st Thomas Road St. Thomas Road Edinburgh EH9 2LG Scotland | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/16 FROM 2/6 Easter Dalry Place Edinburgh EH11 2TP Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/15 FROM 16 st. Thomas Road Edinburgh EH9 2LG | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 19/10/2015 | |
CERTNM | Company name changed mayfield interiors LTD.\certificate issued on 20/10/15 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Anthony Burman on 2014-07-07 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/12 FROM 160a Mayfield Road Edinburgh Midlothian EH9 3AP Uk | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AR01 | 30/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY BURMAN / 30/06/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA01 | PREVSHO FROM 30/06/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURMAN / 03/07/2008 | |
CERTNM | COMPANY NAME CHANGED BUSINESS WEB SERVICES LIMITED CERTIFICATE ISSUED ON 26/06/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 16 ST. THOMAS ROAD EDINBURGH EH9 2LG | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
88(2)R | AD 30/06/06--------- £ SI 10@1=10 £ IC 10/20 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due After One Year | 2013-03-31 | £ 36,000 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 36,000 |
Creditors Due Within One Year | 2013-03-31 | £ 36,846 |
Creditors Due Within One Year | 2012-04-01 | £ 36,012 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDIGO KITCHENS AND BATHROOMS LTD
Called Up Share Capital | 2012-04-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 2,423 |
Current Assets | 2013-03-31 | £ 5,780 |
Current Assets | 2012-04-01 | £ 2,030 |
Debtors | 2013-03-31 | £ 2,857 |
Debtors | 2012-04-01 | £ 1,530 |
Stocks Inventory | 2012-04-01 | £ 500 |
Tangible Fixed Assets | 2012-04-01 | £ 11,116 |
Debtors and other cash assets
INDIGO KITCHENS AND BATHROOMS LTD owns 2 domain names.
bathroomsedinburgh.co.uk electricalservicesedinburgh.co.uk
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as INDIGO KITCHENS AND BATHROOMS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |