Edinburgh
EH2 4AN
Scotland
Director Name | Mrs Mariska Supra |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | South African |
Status | Current |
Appointed | 03 March 2020(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Business Woman |
Country of Residence | South Africa |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Proexim Trading Kereskedelmi Korlatolt Felelossegu Tarsasag (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2018(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 11 Vendel Utca Budapest 1096 Hungary |
Director Name | Ms Joanne Wight |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Prestongrange Road Prestonpans East Lothian EH32 9DD Scotland |
Secretary Name | David Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Broomfield Street Kilwinning Ayrshire KA13 7BE Scotland |
Director Name | Ms Theresa Greenhill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2009) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 18 Harport Street Glasgow Lanarkshire G46 8HD Scotland |
Director Name | Mr Kenneth Morrison |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 26 November 2009) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
Director Name | Ms Joanne Wight |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 May 2016) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
Director Name | Mrs Carol Joubert |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 August 2013(7 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 March 2020) |
Role | Business Woman |
Country of Residence | South Africa |
Correspondence Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
Secretary Name | Lawsons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 April 2018) |
Correspondence Address | 39-43 Duke Street Edinburgh EH6 8HH Scotland |
Secretary Name | Alpha P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2018(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 July 2020) |
Correspondence Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£365 |
Cash | £1 |
Current Liabilities | £366 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
16 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
5 July 2020 | Registered office address changed from 41 Duke Street Edinburgh EH6 8HH Scotland to Office 7 196 Rose Street Edinburgh EH2 4AT on 5 July 2020 (1 page) |
5 July 2020 | Termination of appointment of Alpha P Secretaries Limited as a secretary on 3 July 2020 (1 page) |
30 June 2020 | Registered office address changed from 9a Tinto Place Edinburgh EH6 5GD United Kingdom to 41 Duke Street Edinburgh EH6 8HH on 30 June 2020 (1 page) |
12 June 2020 | Registered office address changed from 41 Duke Street Edinburgh EH6 8HH to 9a Tinto Place Edinburgh EH6 5GD on 12 June 2020 (1 page) |
5 March 2020 | Appointment of Mrs. Mariska Supra as a director on 3 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Carol Joubert as a director on 3 March 2020 (1 page) |
10 December 2019 | Amended total exemption full accounts made up to 31 December 2018 (8 pages) |
26 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 November 2018 | Director's details changed for Proexim Trading Kereskedelmi Korlatolt Felelossegu Tarsasag on 29 October 2018 (1 page) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
8 November 2018 | Appointment of Proexim Trading Kereskedelmi Korlatolt Felelossegu Tarsasag as a director on 29 October 2018 (2 pages) |
8 November 2018 | Cessation of John Fitzgerald Gillett as a person with significant control on 29 October 2018 (1 page) |
8 November 2018 | Notification of Natela Salvovna Bubics-Amzojeva as a person with significant control on 29 October 2018 (2 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
16 May 2018 | Cessation of Berkeley Trust Company Limited as a person with significant control on 16 May 2018 (1 page) |
16 May 2018 | Notification of John Fitzgerald Gillett as a person with significant control on 16 May 2018 (2 pages) |
19 April 2018 | Appointment of Alpha P Secretaries Limited as a secretary on 18 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Lawsons Secretaries Limited as a secretary on 18 April 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Appointment of Mr Kenneth Morrison as a director on 28 May 2016 (2 pages) |
24 June 2016 | Appointment of Mr Kenneth Morrison as a director on 28 May 2016 (2 pages) |
24 June 2016 | Termination of appointment of Joanne Wight as a director on 28 May 2016 (1 page) |
24 June 2016 | Termination of appointment of Joanne Wight as a director on 28 May 2016 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
12 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
10 June 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
10 June 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
11 November 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
11 November 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
2 August 2013 | Appointment of Ms Carol Joubert as a director (2 pages) |
2 August 2013 | Appointment of Ms Carol Joubert as a director (2 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page) |
9 December 2009 | Termination of appointment of Kenneth Morrison as a director (1 page) |
9 December 2009 | Appointment of Ms Joanne Wight as a director (2 pages) |
9 December 2009 | Termination of appointment of Kenneth Morrison as a director (1 page) |
9 December 2009 | Appointment of Ms Joanne Wight as a director (2 pages) |
17 November 2009 | Termination of appointment of Theresa Greenhill as a director (1 page) |
17 November 2009 | Appointment of Mr Kenneth Morrison as a director (2 pages) |
17 November 2009 | Termination of appointment of Theresa Greenhill as a director (1 page) |
17 November 2009 | Appointment of Mr Kenneth Morrison as a director (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from unit 19 leith walk business centre, 108 leith walk edinburgh EH6 5DT (1 page) |
29 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from unit 19 leith walk business centre, 108 leith walk edinburgh EH6 5DT (1 page) |
29 July 2008 | Secretary's change of particulars / lawsons secretaries LIMITED / 01/05/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / lawsons secretaries LIMITED / 01/05/2008 (1 page) |
29 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
24 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
11 July 2006 | Incorporation (31 pages) |
11 July 2006 | Incorporation (31 pages) |