Loanhead
EH20 9LZ
Scotland
Director Name | Mr Damien Paul Roux |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 February 2006(same day as company formation) |
Role | Computing Designer Engineer |
Country of Residence | Scotland |
Correspondence Address | Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ Scotland |
Secretary Name | Mr Mounir Iddir |
---|---|
Nationality | French |
Status | Current |
Appointed | 13 February 2006(same day as company formation) |
Role | Computing Engineer |
Correspondence Address | Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ Scotland |
Website | www.drimlike.com/ |
---|---|
Telephone | 0131 5760050 |
Telephone region | Edinburgh |
Registered Address | Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Damien Roux 50.00% Ordinary |
---|---|
1 at £1 | Mounir Iddir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254,018 |
Cash | £171,986 |
Current Liabilities | £11,730 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 6 February 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2024 (4 months, 3 weeks from now) |
1 March 2021 | Director's details changed for Mr Damien Paul Roux on 1 March 2021 (2 pages) |
---|---|
1 March 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
1 March 2021 | Change of details for Mr Damien Paul Roux as a person with significant control on 1 March 2021 (2 pages) |
9 December 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
19 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
6 February 2019 | Change of details for Mr Mounir Iddir as a person with significant control on 4 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Damien Paul Roux on 4 February 2019 (2 pages) |
6 February 2019 | Change of details for Mr Damien Paul Roux as a person with significant control on 4 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
20 July 2018 | Registered office address changed from 2 Pheasant Grove Dalkeith Midlothian EH22 2rd to Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ on 20 July 2018 (1 page) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
28 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Director's details changed for Mr Damien Roux on 30 November 2011 (2 pages) |
29 March 2012 | Director's details changed for Mr Damien Roux on 30 November 2011 (2 pages) |
29 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Mr Damien Roux on 1 August 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Damien Roux on 1 August 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Damien Roux on 1 August 2010 (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
25 February 2011 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
26 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Secretary's details changed for Mounir Iddir on 1 January 2010 (1 page) |
26 March 2010 | Director's details changed for Mr Damien Roux on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Damien Roux on 1 January 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Mounir Iddir on 1 January 2010 (1 page) |
26 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Secretary's details changed for Mounir Iddir on 1 January 2010 (1 page) |
26 March 2010 | Director's details changed for Mr Mounir Iddir on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Mounir Iddir on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Mounir Iddir on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Damien Roux on 1 January 2010 (2 pages) |
16 February 2010 | Registered office address changed from 22/1 Royston Mains Avenue Edinburgh EH5 1LF on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 22/1 Royston Mains Avenue Edinburgh EH5 1LF on 16 February 2010 (1 page) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (1 page) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (1 page) |
8 April 2009 | Director's change of particulars / damien roux / 01/01/2009 (2 pages) |
8 April 2009 | Director's change of particulars / damien roux / 01/01/2009 (2 pages) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 29 February 2008 (1 page) |
6 January 2009 | Total exemption small company accounts made up to 29 February 2008 (1 page) |
12 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 5 (4 flat 2) roseneath street edinburgh midlothian EH9 1JH (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 5 (4 flat 2) roseneath street edinburgh midlothian EH9 1JH (1 page) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
23 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
23 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 18/2 sciennes road edinburgh EH9 1NX (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 18/2 sciennes road edinburgh EH9 1NX (1 page) |
13 February 2006 | Incorporation (14 pages) |
13 February 2006 | Incorporation (14 pages) |