Company Information for ELITE LINGUISTS C.I.C
THE HIDEAWAY, 60-62 NEWHAVEN ROAD, EDINBURGH, EH6 5QB,
|
Company Registration Number
SC367995
Community Interest Company
Active |
Company Name | |
---|---|
ELITE LINGUISTS C.I.C | |
Legal Registered Office | |
THE HIDEAWAY 60-62 NEWHAVEN ROAD EDINBURGH EH6 5QB Other companies in EH1 | |
Company Number | SC367995 | |
---|---|---|
Company ID Number | SC367995 | |
Date formed | 2009-11-04 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-09 08:22:45 |
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 |
---|---|---|
MOHAMMED MAQBOOL HAMEED |
||
JEANICE SHUK KAN LEE |
||
AMY BRANNIGAN MORENO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTIAN JACQUES JOWERS |
Director | ||
AGNIESZKA KATARZYNA KARASIEWICZ |
Director | ||
BIDDY PUI LING GLASS |
Director | ||
MONICA LEE-MACPHERSON |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Jeanice Shuk Kan Lee on 2021-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/21 FROM 10 York Place Edinburgh EH1 3EP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES | |
PSC04 | Change of details for Ms Jeanice Shuk Kan Lee as a person with significant control on 2020-07-18 | |
CH01 | Director's details changed for Mr Mohammed Maqbool Hameed on 2020-01-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD02 | Register inspection address changed from First Floor, Main Building, Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP Scotland to The Hideaway 60-62 Newhaven Road Edinburgh EH6 5QB | |
AD03 | Registers moved to registered inspection location of First Floor, Main Building, Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Amy Brannigan Moreno on 2015-11-30 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from The Paddock Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP Scotland to First Floor, Main Building, Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JOWERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BIDDY GLASS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA KARASIEWICZ | |
AR01 | 04/11/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS AMY BRANNIGAN MORENO | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN JACQUES JOWERS | |
AP01 | DIRECTOR APPOINTED MISS AGNIESZKA KATARZYNA KARASIEWICZ | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED MAQBOOL HAMEED | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONICA LEE-MACPHERSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JEANICE SHUK KAN LEE / 10/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 1/1 AMBASSADOR COURT MUSSELBURGH EAST LOTHIAN EH21 7AQ | |
AR01 | 04/11/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BIDDY PUI LING GLASS / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MONICA LEE-MACPHERSON / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JEANICE SHUK KAN LEE / 06/04/2010 | |
AA01 | CURREXT FROM 30/11/2010 TO 31/03/2011 | |
CICINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.14 | 5 |
MortgagesNumMortOutstanding | 0.10 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74300 - Translation and interpretation activities
|
|
|
|
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 ELITE LINGUISTS C.I.C
ELITE LINGUISTS C.I.C owns 1 domain names.
elitelinguists.co.uk
The top companies supplying to UK government with the same SIC code (74300 - Translation and interpretation activities) as ELITE LINGUISTS C.I.C 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. |