Rathgar
Dublin 6
Irish
Director Name | Mr Wayne Anthony Arthur |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr David Garrie Kipling |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 194 Ferry Road Edinburgh Midlothian EH6 4NW Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 Newhailes Crescent Musselburgh Midlothian EH21 6EF Scotland |
Director Name | Mr Gary Wickham |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 18 Mount Vernon Knocklyon Dublin 18 Ireland |
Director Name | Mr Colm Whooley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2011(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | NWH Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 20 Trafalgar Street Edinburgh Midlothian EH6 4DF Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Staycity LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,990 |
Cash | £276,551 |
Current Liabilities | £612,418 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
19 July 2022 | Delivered on: 28 July 2022 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
---|---|
31 July 2020 | Delivered on: 19 August 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
17 December 2019 | Delivered on: 23 December 2019 Persons entitled: Elm Corporate Credit Designated Activity Company Classification: A registered charge Outstanding |
13 March 2015 | Delivered on: 19 March 2015 Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Agent and Security Agent for Each of the Finance Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: Not applicable. Outstanding |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
---|---|
28 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
24 August 2020 | Change of details for Mr Tom Walsh as a person with significant control on 14 August 2020 (2 pages) |
19 August 2020 | Registration of charge SC3499150003, created on 31 July 2020 (16 pages) |
7 August 2020 | Satisfaction of charge SC3499150002 in full (1 page) |
10 January 2020 | Satisfaction of charge SC3499150001 in full (4 pages) |
23 December 2019 | Resolutions
|
23 December 2019 | Memorandum and Articles of Association (6 pages) |
23 December 2019 | Registration of charge SC3499150002, created on 17 December 2019 (28 pages) |
29 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
2 April 2019 | Termination of appointment of Colm Whooley as a director on 1 February 2019 (1 page) |
2 April 2019 | Appointment of Mr Wayne Anthony Arthur as a director on 1 February 2019 (2 pages) |
18 October 2018 | Director's details changed for Mr Colm Whooley on 17 October 2018 (2 pages) |
18 October 2018 | Registered office address changed from C/O Hbj Gateley Wareing Exchange Tower, 19 Canning Street Edinburgh EH3 8EH to Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 18 October 2018 (1 page) |
18 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
27 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
27 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
23 June 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
23 June 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2015 (21 pages) |
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2015 (21 pages) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
Statement of capital on 2016-03-03
|
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
Statement of capital on 2016-03-03
|
15 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 March 2015 | Registration of charge SC3499150001, created on 13 March 2015 (28 pages) |
19 March 2015 | Registration of charge SC3499150001, created on 13 March 2015 (28 pages) |
17 March 2015 | Memorandum and Articles of Association (6 pages) |
17 March 2015 | Memorandum and Articles of Association (6 pages) |
17 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
14 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
18 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
18 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
22 April 2014 | Termination of appointment of Gary Wickham as a director (2 pages) |
22 April 2014 | Termination of appointment of Gary Wickham as a director (2 pages) |
12 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
8 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
6 April 2011 | Director's details changed for Mr Tom Walsh on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Tom Walsh on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Tom Walsh on 6 April 2011 (2 pages) |
11 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Appointment of Mr Colm Whooley as a director (2 pages) |
10 January 2011 | Appointment of Mr Colm Whooley as a director (2 pages) |
10 January 2011 | Appointment of Mr Colm Whooley as a director (2 pages) |
10 January 2011 | Appointment of Mr Colm Whooley as a director (2 pages) |
14 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
14 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
14 May 2010 | Director's details changed for Gary Wickham on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Mr Tom Walsh on 1 October 2009 (1 page) |
14 May 2010 | Termination of appointment of Nwh Secretarial Services Ltd as a secretary (1 page) |
14 May 2010 | Termination of appointment of Nwh Secretarial Services Ltd as a secretary (1 page) |
14 May 2010 | Director's details changed for Mr Tom Walsh on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Gary Wickham on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Gary Wickham on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Mr Tom Walsh on 1 October 2009 (1 page) |
9 November 2009 | Termination of appointment of David Kipling as a director (3 pages) |
9 November 2009 | Termination of appointment of David Kipling as a director (3 pages) |
29 October 2009 | Registered office address changed from 20 Trafalgar Street Edinburgh EH6 4DF on 29 October 2009 (1 page) |
29 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Registered office address changed from 20 Trafalgar Street Edinburgh EH6 4DF on 29 October 2009 (1 page) |
21 May 2009 | Director's change of particulars / tom walsh / 27/04/2009 (1 page) |
21 May 2009 | Director's change of particulars / tom walsh / 27/04/2009 (1 page) |
27 November 2008 | Secretary appointed nwh secretarial services LTD (2 pages) |
27 November 2008 | Director appointed david garrie kipling (3 pages) |
27 November 2008 | Secretary appointed nwh secretarial services LTD (2 pages) |
27 November 2008 | Director appointed david garrie kipling (3 pages) |
19 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
19 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
13 November 2008 | Director appointed gary wickham (2 pages) |
13 November 2008 | Director appointed gary wickham (2 pages) |
30 October 2008 | Director appointed tom walsh (2 pages) |
30 October 2008 | Director appointed tom walsh (2 pages) |
30 October 2008 | Ad 15/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 October 2008 | Ad 15/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 October 2008 | Appointment terminated director peter trainer (1 page) |
21 October 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
21 October 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
21 October 2008 | Appointment terminated director peter trainer (1 page) |
21 October 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
21 October 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
21 October 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
21 October 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
15 October 2008 | Incorporation (16 pages) |
15 October 2008 | Incorporation (16 pages) |