ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4JE

Company number SC261517
Status Active
Incorporation Date 7 January 2004
Company Type Private Limited Company
Address SUITE 1 BEAVERHALL HOUSE, 27 BEAVERHALL ROAD, EDINBURGH, EH7 4JE
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD. are www.accountancyassuredsecretarialservices.co.uk, and www.accountancy-assured-secretarial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Accountancy Assured Secretarial Services Ltd is a Private Limited Company. The company registration number is SC261517. Accountancy Assured Secretarial Services Ltd has been working since 07 January 2004. The present status of the company is Active. The registered address of Accountancy Assured Secretarial Services Ltd is Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Eh7 4je. . BENNETT, Vanessa Marie is a Director of the company. COLQUHOUN, William John is a Director of the company. Secretary BAXTER, Jean has been resigned. Secretary HINSLEY, David John has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director COPELAND, Derek has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
BENNETT, Vanessa Marie
Appointed Date: 07 January 2013
44 years old

Director
COLQUHOUN, William John
Appointed Date: 07 January 2004
75 years old

Resigned Directors

Secretary
BAXTER, Jean
Resigned: 16 June 2013
Appointed Date: 30 August 2005

Secretary
HINSLEY, David John
Resigned: 30 August 2005
Appointed Date: 01 February 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 January 2004
Appointed Date: 07 January 2004

Director
COPELAND, Derek
Resigned: 31 May 2006
Appointed Date: 30 August 2005
47 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 January 2004
Appointed Date: 07 January 2004

Persons With Significant Control

Accountancy Assured Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD. Events

09 Jan 2017
Confirmation statement made on 7 January 2017 with updates
22 Aug 2016
Micro company accounts made up to 30 April 2016
07 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

15 Dec 2015
Total exemption small company accounts made up to 30 April 2015
07 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2

...
... and 32 more events
16 Jul 2004
New director appointed
16 Feb 2004
New secretary appointed
09 Jan 2004
Secretary resigned
09 Jan 2004
Director resigned
07 Jan 2004
Incorporation