Edinburgh
EH17 8UJ
Scotland
Director Name | Deepa Rangaswamy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 The Murrays Brae Edinburgh EH17 8UJ Scotland |
Secretary Name | Deepa Rangaswamy |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 The Murrays Brae Edinburgh EH17 8UJ Scotland |
Registered Address | 9 Maritime Street Leith EH6 6SB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
50 at £1 | Dr Mahesh Ramaiah 50.00% Ordinary |
---|---|
50 at £1 | Mrs Deepa Rangaswamy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £802 |
Cash | £33 |
Current Liabilities | £18,252 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 January 2015 | Director's details changed for Dr Mahesh Ramaiah on 1 December 2009 (2 pages) |
9 January 2015 | Director's details changed for Dr Mahesh Ramaiah on 1 December 2009 (2 pages) |
9 January 2015 | Director's details changed for Deepa Rangaswamy on 1 December 2009 (2 pages) |
9 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Director's details changed for Deepa Rangaswamy on 1 December 2009 (2 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 March 2014 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 25 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 21 December 2013 Statement of capital on 2014-03-25
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
23 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 March 2008 | Return made up to 21/12/07; full list of members (7 pages) |
21 December 2006 | Incorporation (17 pages) |