Humbie
East Lothian
EH36 5PX
Scotland
Secretary Name | Mr Edward Steven Garry Kurys |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2009(1 year after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Shillinghill Humbie East Lothian EH36 5PX Scotland |
Director Name | Ms Jennifer Caroline Kurys |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Property Director |
Country of Residence | Scotland |
Correspondence Address | 40/4 Buckingham Terrace Edinburgh EH4 3AP Scotland |
Registered Address | 3 Vetch Park Haddington EH41 3LH Scotland |
---|---|
Constituency | East Lothian |
Ward | Haddington and Lammermuir |
Address Matches | 3 other UK companies use this postal address |
4 at £1 | Kurys Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
1 September 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
26 November 2019 | Registered office address changed from C/O Steven Kurys 3 Shillinghill Humbie East Lothian EH36 5PX to 3 Vetch Park Haddington EH41 3LH on 26 November 2019 (1 page) |
5 August 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
25 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
29 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
29 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
11 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
11 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
24 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
12 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
12 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
25 November 2014 | Termination of appointment of Jennifer Caroline Kurys as a director on 29 October 2014 (1 page) |
25 November 2014 | Registered office address changed from , C/O Steven Kurys, 3 Shillinghill, Humbie, East Lothian, EH36 5PX, Scotland to C/O Steven Kurys 3 Shillinghill Humbie East Lothian EH36 5PX on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from C/O Steven Kurys 3 Shillinghill Humbie East Lothian EH36 5PX Scotland to C/O Steven Kurys 3 Shillinghill Humbie East Lothian EH36 5PX on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from , C/O Steven Kurys, 3 Shillinghill, Humbie, East Lothian, EH36 5PX, Scotland to C/O Steven Kurys 3 Shillinghill Humbie East Lothian EH36 5PX on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from , 37 George Street, 2nd Floor,, Edinburgh, EH2 2HN to C/O Steven Kurys 3 Shillinghill Humbie East Lothian EH36 5PX on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 37 George Street 2Nd Floor, Edinburgh EH2 2HN to C/O Steven Kurys 3 Shillinghill Humbie East Lothian EH36 5PX on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from , 37 George Street, 2nd Floor,, Edinburgh, EH2 2HN to C/O Steven Kurys 3 Shillinghill Humbie East Lothian EH36 5PX on 25 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Jennifer Caroline Kurys as a director on 29 October 2014 (1 page) |
5 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Registered office address changed from 40/4 Buckingham Terrace Edinburgh Mid Lothian EH4 3AP on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Registered office address changed from , 40/4 Buckingham Terrace, Edinburgh, Mid Lothian, EH4 3AP on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from , 40/4 Buckingham Terrace, Edinburgh, Mid Lothian, EH4 3AP on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 40/4 Buckingham Terrace Edinburgh Mid Lothian EH4 3AP on 5 June 2013 (1 page) |
11 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
16 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Secretary's details changed for Edward Steven Garry Kurys on 16 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Secretary's details changed for Edward Steven Garry Kurys on 16 July 2012 (2 pages) |
7 November 2011 | Director's details changed for Mr Edward Steven Gary Kurys on 1 September 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr Edward Steven Gary Kurys on 1 September 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr Edward Steven Gary Kurys on 1 September 2011 (2 pages) |
7 November 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Registered office address changed from 22 Dalry Road Edinburgh EH11 2BA on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from , 22 Dalry Road, Edinburgh, EH11 2BA on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from , 22 Dalry Road, Edinburgh, EH11 2BA on 18 October 2011 (2 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
18 August 2010 | Director's details changed for Ms Jennifer Caroline Kurys on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Edward Steven Gary Kurys on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Ms Jennifer Caroline Kurys on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Edward Steven Gary Kurys on 1 January 2010 (2 pages) |
18 August 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Ms Jennifer Caroline Kurys on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Edward Steven Gary Kurys on 1 January 2010 (2 pages) |
18 August 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
5 October 2009 | Annual return made up to 13 May 2009 with a full list of shareholders (12 pages) |
5 October 2009 | Appointment of Edward Steven Garry Kurys as a secretary (2 pages) |
5 October 2009 | Appointment of Edward Steven Garry Kurys as a secretary (2 pages) |
5 October 2009 | Annual return made up to 13 May 2009 with a full list of shareholders (12 pages) |
27 August 2008 | Ad 31/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
27 August 2008 | Ad 31/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
13 May 2008 | Incorporation (18 pages) |
13 May 2008 | Incorporation (18 pages) |