Edinburgh
EH3 6JQ
Scotland
Secretary Name | Mrs Alison Jane Bruce Loudon |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6c Essex Road Barnton Edinburgh EH4 6LG Scotland |
Director Name | Simon Mok |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | IT Professional |
Country of Residence | Canada |
Correspondence Address | 610 Barnham Road Vancouver Bc V7s 1t5 |
Director Name | Mrs Alison Jane Bruce Loudon |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6c Essex Road Barnton Edinburgh EH4 6LG Scotland |
Director Name | Miss Charlotte Anne Julia Falconer |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 March 2020) |
Role | TV Production Assistant |
Country of Residence | England |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Director Name | Mr James Hector Reid Falconer |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 March 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Registered Address | 51 Northumberland Street Edinburgh EH3 6JQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Stella Falconer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,597 |
Cash | £19,781 |
Current Liabilities | £386,231 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (4 months ago) |
---|---|
Next Return Due | 12 December 2024 (8 months, 2 weeks from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 December 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
18 February 2022 | Confirmation statement made on 28 November 2021 with updates (6 pages) |
18 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 March 2021 | Particulars of variation of rights attached to shares (3 pages) |
5 March 2021 | Change of share class name or designation (2 pages) |
4 March 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
4 March 2021 | Memorandum and Articles of Association (28 pages) |
4 March 2021 | Resolutions
|
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
4 March 2020 | Termination of appointment of Alison Jane Bruce Loudon as a director on 3 March 2020 (1 page) |
4 March 2020 | Termination of appointment of Charlotte Anne Julia Falconer as a director on 3 March 2020 (1 page) |
4 March 2020 | Termination of appointment of James Hector Reid Falconer as a director on 3 March 2020 (1 page) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
11 February 2016 | Termination of appointment of Simon Mok as a director on 1 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Simon Mok as a director on 1 February 2016 (1 page) |
31 December 2015 | Appointment of Mr James Hector Reid Falconer as a director on 31 December 2015 (2 pages) |
31 December 2015 | Appointment of Miss Charlotte Anne Julia Falconer as a director on 31 March 2015 (2 pages) |
31 December 2015 | Appointment of Miss Charlotte Anne Julia Falconer as a director on 31 March 2015 (2 pages) |
31 December 2015 | Appointment of Mr James Hector Reid Falconer as a director on 31 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 February 2015 | Director's details changed for Stella Falconer on 6 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Stella Falconer on 6 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Stella Falconer on 6 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Registered office address changed from 3 Forres Street Edinburgh EH3 6BJ to 51 Northumberland Street Edinburgh EH3 6JQ on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 3 Forres Street Edinburgh EH3 6BJ to 51 Northumberland Street Edinburgh EH3 6JQ on 11 December 2014 (1 page) |
1 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
8 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 January 2010 | Director's details changed for Simon Mok on 16 January 2008 (1 page) |
27 January 2010 | Director's details changed for Simon Mok on 16 January 2008 (1 page) |
23 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Stella Falconer on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Stella Falconer on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Simon Mok on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Simon Mok on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
24 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
24 January 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
24 January 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
16 January 2008 | Incorporation (20 pages) |
16 January 2008 | Incorporation (20 pages) |