Pathhead
Midlothian
EH37 5QF
Scotland
Director Name | Aiden O'Rourke |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2008(same day as company formation) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 13 Hamilton Terrace Edinburgh EH15 1NB Scotland |
Director Name | Kris Drever |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2008(same day as company formation) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 82 1/2 Marlborough Avenue Glasgow G11 7BJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
34 at £1 | Aiden O'rourke 34.00% Ordinary |
---|---|
33 at £1 | Kris Driver 33.00% Ordinary |
33 at £1 | Martin Green 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £502 |
Cash | £51,695 |
Current Liabilities | £54,210 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
---|---|
20 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 November 2016 | Director's details changed for Kris Drever on 18 November 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 29 October 2016 with updates (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
26 November 2013 | Director's details changed for Kris Drever on 1 July 2013 (2 pages) |
26 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Kris Drever on 1 July 2013 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 November 2012 | Director's details changed for Kris Drever on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Kris Drever on 1 November 2012 (2 pages) |
1 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 January 2012 | Director's details changed for Aiden O'rourke on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Kris Driver on 5 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Director's details changed for Kris Driver on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Aiden O'rourke on 5 January 2012 (2 pages) |
4 November 2010 | Annual return made up to 29 October 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 November 2009 | Director's details changed for Aiden O'rourke on 2 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Kris Driver on 2 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Martin Green on 2 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Aiden O'rourke on 2 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Martin Green on 2 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Kris Driver on 2 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Director appointed martin green (2 pages) |
5 February 2009 | Director appointed kris driver (2 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from 63 carlton place glasgow G5 9TW (1 page) |
5 February 2009 | Director appointed aiden o'rourke (2 pages) |
7 November 2008 | Resolutions
|
6 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
6 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
6 November 2008 | Ad 29/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 October 2008 | Incorporation (18 pages) |