Semple Street
Edinburgh
EH3 8BL
Scotland
Director Name | Miss Olivia Violet Margaret Cumming |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2014(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Miss Olivia Violet Margaret Cumming |
---|---|
Status | Current |
Appointed | 19 November 2014(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Vivien Mary Cumming |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(4 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Rutland Square Edinburgh EH1 2BW Scotland |
Secretary Name | Vivien Mary Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(4 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Rutland Square Edinburgh EH1 2BW Scotland |
Registered Address | 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Mr John Barr Cumming 30.77% Ordinary A |
---|---|
7.5k at £1 | Justine Antonia Cumming 23.08% Ordinary B |
7.5k at £1 | Olivia Violet Margaret Cumming 23.08% Ordinary B |
7.5k at £1 | Vivien Mary Cumming 23.08% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £524,257 |
Cash | £185,534 |
Current Liabilities | £97,748 |
Latest Accounts | 30 November 2023 (4 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
25 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
26 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
7 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
18 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
9 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
9 May 2016 | Registered office address changed from 25 Rutland Square Edinburgh EH1 2BW to 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 25 Rutland Square Edinburgh EH1 2BW to 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 May 2016 (1 page) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
20 November 2014 | Termination of appointment of Vivien Mary Cumming as a secretary on 19 November 2014 (1 page) |
20 November 2014 | Appointment of Miss Olivia Violet Margaret Cumming as a secretary on 19 November 2014 (2 pages) |
20 November 2014 | Appointment of Miss Olivia Violet Margaret Cumming as a director on 19 November 2014 (2 pages) |
20 November 2014 | Appointment of Miss Olivia Violet Margaret Cumming as a secretary on 19 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Vivien Mary Cumming as a director on 19 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Vivien Mary Cumming as a director on 19 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Vivien Mary Cumming as a secretary on 19 November 2014 (1 page) |
20 November 2014 | Appointment of Miss Olivia Violet Margaret Cumming as a director on 19 November 2014 (2 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
12 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
23 August 2012 | Director's details changed for Mr John Barr Cumming on 1 May 2012 (2 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Director's details changed for Mr John Barr Cumming on 1 May 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr John Barr Cumming on 1 May 2012 (2 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
25 August 2011 | Director's details changed for Mr John Barr Cumming on 1 September 2010 (2 pages) |
25 August 2011 | Secretary's details changed for Vivien Mary Cumming on 22 August 2011 (1 page) |
25 August 2011 | Director's details changed for Vivien Mary Cumming on 1 September 2010 (2 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Director's details changed for Mr John Barr Cumming on 1 September 2010 (2 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Secretary's details changed for Vivien Mary Cumming on 22 August 2011 (1 page) |
25 August 2011 | Director's details changed for Vivien Mary Cumming on 1 September 2010 (2 pages) |
25 August 2011 | Director's details changed for Mr John Barr Cumming on 1 September 2010 (2 pages) |
25 August 2011 | Director's details changed for Vivien Mary Cumming on 1 September 2010 (2 pages) |
26 April 2011 | Director's details changed for Mr John Barr Cumming on 14 September 2010 (2 pages) |
26 April 2011 | Director's details changed for Mr John Barr Cumming on 14 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Vivien Mary Cumming on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Vivien Mary Cumming on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr John Barr Cumming on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr John Barr Cumming on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr John Barr Cumming on 1 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Vivien Mary Cumming on 1 August 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
1 September 2009 | Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page) |
1 September 2009 | Director's change of particulars / john cumming / 21/08/2009 (2 pages) |
1 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
1 September 2009 | Director and secretary's change of particulars / vivien cumming / 03/04/2009 (2 pages) |
1 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
1 September 2009 | Director's change of particulars / john cumming / 21/08/2009 (2 pages) |
1 September 2009 | Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page) |
1 September 2009 | Director and secretary's change of particulars / vivien cumming / 03/04/2009 (2 pages) |
9 September 2008 | Statement of affairs (4 pages) |
9 September 2008 | Ad 26/08/08\gbp si 32499@1=32499\gbp ic 1/32500\ (2 pages) |
9 September 2008 | Statement of affairs (4 pages) |
9 September 2008 | Ad 26/08/08\gbp si 32499@1=32499\gbp ic 1/32500\ (2 pages) |
5 September 2008 | Director and secretary appointed vivien mary cumming (2 pages) |
5 September 2008 | Director and secretary appointed vivien mary cumming (2 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
3 September 2008 | Memorandum and Articles of Association (10 pages) |
3 September 2008 | Memorandum and Articles of Association (10 pages) |
22 August 2008 | Incorporation (18 pages) |
22 August 2008 | Incorporation (18 pages) |