Edinburgh
Midlothian
EH12 9JE
Scotland
Registered Address | 115 Gogarloch Syke Edinburgh Midlothian EH12 9JE Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
100 at £1 | Janis Spence Hobson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,023 |
Cash | £72,604 |
Current Liabilities | £19,581 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
8 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
14 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
14 February 2018 | Notification of Janis Spence Hobson as a person with significant control on 6 April 2016 (2 pages) |
29 October 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 December 2016 | Administrative restoration application (3 pages) |
16 December 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-12-16
|
16 December 2016 | Administrative restoration application (3 pages) |
16 December 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-12-16
|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 August 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
4 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
4 July 2010 | Director's details changed for Ms Janis Spence Hobson on 22 May 2010 (2 pages) |
4 July 2010 | Director's details changed for Ms Janis Spence Hobson on 22 May 2010 (2 pages) |
22 May 2009 | Incorporation (14 pages) |
22 May 2009 | Incorporation (14 pages) |