Edinburgh
EH9 2HZ
Scotland
Director Name | Mr David Christopher Court |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2009(same day as company formation) |
Role | Software Engineer |
Country of Residence | Canada |
Correspondence Address | 1/1 Dun-Ard Garden Edinburgh EH9 2HZ Scotland |
Website | www.fringeguru.com |
---|
Registered Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
75 at £1 | Richard Stamp 71.43% Ordinary |
---|---|
5 at £1 | Craig Thomson 4.76% Ordinary |
25 at £1 | David Court 23.81% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,868 |
Gross Profit | £6,808 |
Net Worth | £9,022 |
Cash | £4,976 |
Current Liabilities | £854 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (8 pages) |
---|---|
25 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
23 March 2023 | Director's details changed for Mr Richard Gregory Stamp on 23 March 2023 (2 pages) |
23 March 2023 | Change of details for Mr Richard Gregory Stamp as a person with significant control on 23 March 2023 (2 pages) |
23 March 2023 | Director's details changed for Mr David Christopher Court on 23 March 2023 (2 pages) |
23 March 2023 | Change of details for Mr David Christopher Court as a person with significant control on 20 March 2023 (2 pages) |
30 July 2022 | Micro company accounts made up to 31 October 2021 (8 pages) |
14 June 2022 | Director's details changed for Mr David Christopher Court on 14 October 2021 (2 pages) |
14 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 31 October 2020 (8 pages) |
29 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
20 July 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
3 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
27 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
23 July 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
23 July 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
10 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
15 December 2015 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
15 December 2015 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
18 November 2015 | Director's details changed for Mr David Christopher Court on 30 October 2015 (2 pages) |
18 November 2015 | Registered office address changed from 1/1 Dun-Ard Garden Edinburgh EH9 2HZ to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 1/1 Dun-Ard Garden Edinburgh EH9 2HZ to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 18 November 2015 (1 page) |
18 November 2015 | Director's details changed for Mr David Christopher Court on 30 October 2015 (2 pages) |
17 June 2015 | Total exemption full accounts made up to 31 October 2014 (14 pages) |
17 June 2015 | Total exemption full accounts made up to 31 October 2014 (14 pages) |
9 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
29 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
29 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
5 June 2014 | Director's details changed for Mr Richard Gregory Stamp on 1 September 2013 (2 pages) |
5 June 2014 | Director's details changed for Mr Richard Gregory Stamp on 1 September 2013 (2 pages) |
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mr Richard Gregory Stamp on 1 September 2013 (2 pages) |
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
9 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
9 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
9 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
9 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
30 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
22 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
23 January 2011 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
23 January 2011 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
14 June 2010 | Director's details changed for Mr Richard Stamp on 26 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Richard Stamp on 26 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr David Court on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr David Court on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr David Court on 7 February 2010 (2 pages) |
27 May 2009 | Incorporation (12 pages) |
27 May 2009 | Incorporation (12 pages) |