Company NameCity Pads Edinburgh Limited
DirectorEdward Steven Gary Kurys
Company StatusActive
Company NumberSC342770
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edward Steven Gary Kurys
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2008(same day as company formation)
RoleProperty Letting
Country of ResidenceUnited Kingdom
Correspondence Address3 Shillinghill
Humbie
East Lothian
EH36 5PX
Scotland
Secretary NameMr Edward Steven Garry Kurys
NationalityBritish
StatusCurrent
Appointed13 May 2009(1 year after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address3 Shillinghill
Humbie
East Lothian
EH36 5PX
Scotland
Director NameMs Jennifer Caroline Kurys
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleProperty Director
Country of ResidenceScotland
Correspondence Address40/4 Buckingham Terrace
Edinburgh
EH4 3AP
Scotland

Location

Registered Address3 Vetch Park
Haddington
EH41 3LH
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir
Address Matches3 other UK companies use this postal address

Shareholders

4 at £1Kurys Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

1 September 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
14 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
26 November 2019Registered 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 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
25 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
29 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
29 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
11 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 4
(6 pages)
24 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 4
(6 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(4 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(4 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
25 November 2014Termination of appointment of Jennifer Caroline Kurys as a director on 29 October 2014 (1 page)
25 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Termination of appointment of Jennifer Caroline Kurys as a director on 29 October 2014 (1 page)
5 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(5 pages)
5 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(5 pages)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
5 June 2013Registered office address changed from 40/4 Buckingham Terrace Edinburgh Mid Lothian EH4 3AP on 5 June 2013 (1 page)
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
5 June 2013Registered office address changed from , 40/4 Buckingham Terrace, Edinburgh, Mid Lothian, EH4 3AP on 5 June 2013 (1 page)
5 June 2013Registered office address changed from , 40/4 Buckingham Terrace, Edinburgh, Mid Lothian, EH4 3AP on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 40/4 Buckingham Terrace Edinburgh Mid Lothian EH4 3AP on 5 June 2013 (1 page)
11 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
16 July 2012Secretary's details changed for Edward Steven Garry Kurys on 16 July 2012 (2 pages)
16 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
16 July 2012Secretary's details changed for Edward Steven Garry Kurys on 16 July 2012 (2 pages)
7 November 2011Director's details changed for Mr Edward Steven Gary Kurys on 1 September 2011 (2 pages)
7 November 2011Director's details changed for Mr Edward Steven Gary Kurys on 1 September 2011 (2 pages)
7 November 2011Director's details changed for Mr Edward Steven Gary Kurys on 1 September 2011 (2 pages)
7 November 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
18 October 2011Registered office address changed from 22 Dalry Road Edinburgh EH11 2BA on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from , 22 Dalry Road, Edinburgh, EH11 2BA on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from , 22 Dalry Road, Edinburgh, EH11 2BA on 18 October 2011 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
18 August 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
30 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
30 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
18 August 2010Director's details changed for Ms Jennifer Caroline Kurys on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Mr Edward Steven Gary Kurys on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Ms Jennifer Caroline Kurys on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Mr Edward Steven Gary Kurys on 1 January 2010 (2 pages)
18 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Ms Jennifer Caroline Kurys on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Mr Edward Steven Gary Kurys on 1 January 2010 (2 pages)
18 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
10 May 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
10 May 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
5 October 2009Annual return made up to 13 May 2009 with a full list of shareholders (12 pages)
5 October 2009Appointment of Edward Steven Garry Kurys as a secretary (2 pages)
5 October 2009Appointment of Edward Steven Garry Kurys as a secretary (2 pages)
5 October 2009Annual return made up to 13 May 2009 with a full list of shareholders (12 pages)
27 August 2008Ad 31/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
27 August 2008Ad 31/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
13 May 2008Incorporation (18 pages)
13 May 2008Incorporation (18 pages)