Company NameOnline Edinburgh Limited
DirectorsChristopher John Shaw and Julie Mary Shaw
Company StatusActive
Company Number03259446
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 6 months ago)
Previous NameAdaptgovern Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher John Shaw
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1996(2 weeks, 2 days after company formation)
Appointment Duration27 years, 6 months
RoleAcct
Country of ResidenceScotland
Correspondence AddressNewton And Co Tedco Business Centre
Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
Director NameMrs Julie Mary Shaw
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(17 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewton And Co Tedco Business Centre
Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
Secretary NameMr Christopher John Shaw
StatusCurrent
Appointed01 November 2013(17 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressNewton And Co Tedco Business Centre
Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
Secretary NameMr Christopher John Shaw
NationalityBritish
StatusResigned
Appointed23 October 1996(2 weeks, 2 days after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2007)
RoleAcct
Country of ResidenceScotland
Correspondence AddressGlencairn
13 Waverley Road Eskbank
Dalkeith
Midlothian
EH22 3DG
Scotland
Director NameMr Albert Shaw
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address13 Waverley Road
Dalkeith
Midlothian
EH22 3DG
Scotland
Secretary NameMr Albert Shaw
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2013)
RoleSecretary
Correspondence Address13 Waverley Road
Dalkeith
Midlothian
EH22 3DG
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNewton And Co Tedco Business Centre
Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Julie Shaw
80.00%
Ordinary
10 at £1Albert Shaw
10.00%
Ordinary
10 at £1Christopher Shaw
10.00%
Ordinary

Financials

Year2014
Net Worth£29,540
Cash£4,680
Current Liabilities£419,256

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

12 March 2007Delivered on: 22 March 2007
Persons entitled: Paragon Mortgages Limited

Classification: A standard security which was presented for registration in scotland on 12TH march 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 4/4 cleekim road edinburgh.
Outstanding
7 December 2006Delivered on: 20 December 2006
Persons entitled: Paragon Mortgages Limited

Classification: Floating charge
Secured details: £74,950 due or to become due from the company to.
Particulars: 4/4 cleekim road edinburgh.
Outstanding

Filing History

24 October 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
24 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
23 February 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
8 November 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
27 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
13 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
27 July 2015Secretary's details changed for Mr Christopher John Shaw on 25 July 2015 (1 page)
27 July 2015Secretary's details changed for Mr Christopher John Shaw on 25 July 2015 (1 page)
27 July 2015Director's details changed for Mrs Julie Mary Shaw on 25 July 2015 (2 pages)
27 July 2015Director's details changed for Mrs Julie Mary Shaw on 25 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Christopher John Shaw on 25 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Christopher John Shaw on 25 July 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 December 2014Termination of appointment of Albert Shaw as a secretary on 1 November 2013 (1 page)
8 December 2014Appointment of Mr Christopher John Shaw as a secretary on 1 November 2013 (2 pages)
8 December 2014Appointment of Mrs Julie Mary Shaw as a director on 1 November 2013 (2 pages)
8 December 2014Termination of appointment of Albert Shaw as a secretary on 1 November 2013 (1 page)
8 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Termination of appointment of Albert Shaw as a secretary on 1 November 2013 (1 page)
8 December 2014Appointment of Mrs Julie Mary Shaw as a director on 1 November 2013 (2 pages)
8 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Appointment of Mr Christopher John Shaw as a secretary on 1 November 2013 (2 pages)
8 December 2014Appointment of Mrs Julie Mary Shaw as a director on 1 November 2013 (2 pages)
8 December 2014Appointment of Mr Christopher John Shaw as a secretary on 1 November 2013 (2 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
23 September 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 23 September 2011 (1 page)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 November 2010Registered office address changed from C/O Newton and Co Henry Studdy House 139 Bede Burn Road Jarrow Tyne & Wear NE32 5AZ on 16 November 2010 (1 page)
16 November 2010Registered office address changed from C/O Newton and Co Henry Studdy House 139 Bede Burn Road Jarrow Tyne & Wear NE32 5AZ on 16 November 2010 (1 page)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
27 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
8 October 2009Director's details changed for Christopher John Shaw on 2 October 2009 (2 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
8 October 2009Secretary's details changed for Albert Shaw on 2 October 2009 (1 page)
8 October 2009Director's details changed for Christopher John Shaw on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher John Shaw on 2 October 2009 (2 pages)
8 October 2009Secretary's details changed for Albert Shaw on 2 October 2009 (1 page)
8 October 2009Secretary's details changed for Albert Shaw on 2 October 2009 (1 page)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
18 December 2008Return made up to 07/10/08; full list of members (3 pages)
18 December 2008Return made up to 07/10/08; full list of members (3 pages)
18 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
18 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
5 November 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
5 November 2007Return made up to 07/10/07; full list of members (2 pages)
5 November 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
5 November 2007Return made up to 07/10/07; full list of members (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007Director resigned (1 page)
22 March 2007Particulars of mortgage/charge (4 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
21 November 2006Return made up to 07/10/06; full list of members (2 pages)
21 November 2006Return made up to 07/10/06; full list of members (2 pages)
24 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
24 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
3 March 2006Total exemption full accounts made up to 31 October 2004 (12 pages)
3 March 2006Total exemption full accounts made up to 31 October 2004 (12 pages)
9 January 2006Return made up to 07/10/05; full list of members (7 pages)
9 January 2006Return made up to 07/10/05; full list of members (7 pages)
30 November 2004Return made up to 07/10/04; full list of members (7 pages)
30 November 2004Return made up to 07/10/04; full list of members (7 pages)
22 October 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
22 October 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
5 February 2004Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
11 August 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
26 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
19 March 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
2 January 2002Return made up to 07/10/01; full list of members (6 pages)
2 January 2002Return made up to 07/10/01; full list of members (6 pages)
13 February 2001Full accounts made up to 31 October 2000 (12 pages)
13 February 2001Full accounts made up to 31 October 2000 (12 pages)
13 February 2001Registered office changed on 13/02/01 from: rudyerd house 1 benton road shiremoor newcastle NE27 0EP (1 page)
13 February 2001Registered office changed on 13/02/01 from: rudyerd house 1 benton road shiremoor newcastle NE27 0EP (1 page)
16 October 2000Return made up to 07/10/00; full list of members (6 pages)
16 October 2000Return made up to 07/10/00; full list of members (6 pages)
1 September 2000Memorandum and Articles of Association (12 pages)
1 September 2000Memorandum and Articles of Association (12 pages)
29 August 2000Company name changed adaptgovern LIMITED\certificate issued on 30/08/00 (2 pages)
29 August 2000Company name changed adaptgovern LIMITED\certificate issued on 30/08/00 (2 pages)
1 March 2000Full accounts made up to 31 October 1999 (12 pages)
1 March 2000Full accounts made up to 31 October 1999 (12 pages)
8 October 1999Return made up to 07/10/99; full list of members (6 pages)
8 October 1999Return made up to 07/10/99; full list of members (6 pages)
30 April 1999Full accounts made up to 31 October 1998 (12 pages)
30 April 1999Full accounts made up to 31 October 1998 (12 pages)
23 October 1998Return made up to 07/10/98; full list of members (4 pages)
23 October 1998Return made up to 07/10/98; full list of members (4 pages)
4 February 1998Full accounts made up to 31 October 1997 (13 pages)
4 February 1998Full accounts made up to 31 October 1997 (13 pages)
5 November 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 November 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Secretary resigned (1 page)
20 January 1997Secretary resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Registered office changed on 20/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997Registered office changed on 20/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
7 October 1996Incorporation (9 pages)
7 October 1996Incorporation (9 pages)