Edinburgh
EH1 3EP
Scotland
Director Name | Ramon Ernest James Valvona |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 24 York Place Edinburgh EH1 3EP Scotland |
Secretary Name | Mr David Andrew Hardy |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 York Place Edinburgh EH1 3EP Scotland |
Director Name | Mr Barry Linden Davidson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 24 York Place Edinburgh EH1 3EP Scotland |
Website | destinationedinburgh.uk.com |
---|
Registered Address | 18 Queen Street Edinburgh EH2 1JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
90 at £1 | Ramon Ernest James Valvona & Barry Linden Davidson & David Andrew Hardy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,757 |
Cash | £91,400 |
Current Liabilities | £65,190 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
27 July 2017 | Delivered on: 1 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
3 April 2024 | Confirmation statement made on 27 March 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
20 December 2022 | Notification of Barry Linden Davidson as a person with significant control on 11 May 2021 (2 pages) |
30 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 May 2021 | Satisfaction of charge SC3572980001 in full (1 page) |
11 May 2021 | Cessation of Barry Linden Davidson as a person with significant control on 11 May 2021 (1 page) |
11 May 2021 | Termination of appointment of Barry Linden Davidson as a director on 11 May 2021 (1 page) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 November 2017 | Registered office address changed from 24 York Place Edinburgh Midlothian EH1 3EP to 18 Queen Street Edinburgh EH2 1JX on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 24 York Place Edinburgh Midlothian EH1 3EP to 18 Queen Street Edinburgh EH2 1JX on 15 November 2017 (1 page) |
1 August 2017 | Registration of charge SC3572980001, created on 27 July 2017 (5 pages) |
1 August 2017 | Registration of charge SC3572980001, created on 27 July 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Secretary's details changed for David Andrew Hardy on 15 June 2010 (2 pages) |
1 July 2010 | Director's details changed for David Andrew Hardy on 15 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Ramon Ernest James Valvona on 15 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Barry Linden Davidson on 15 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Barry Linden Davidson on 15 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (15 pages) |
1 July 2010 | Director's details changed for Ramon Ernest James Valvona on 15 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (15 pages) |
1 July 2010 | Director's details changed for David Andrew Hardy on 15 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for David Andrew Hardy on 15 June 2010 (2 pages) |
26 March 2009 | Incorporation (14 pages) |
26 March 2009 | Incorporation (14 pages) |