Edinburgh
EH2 2AZ
Scotland
Director Name | Mr Gary William Parsons |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ Scotland |
Director Name | Mr Christopher Campbell Burton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ Scotland |
Registered Address | 80 George Street Edinburgh EH2 3BU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Christopher Burton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,370 |
Cash | £5,283 |
Current Liabilities | £12,188 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
19 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
5 July 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 November 2022 | Registered office address changed from Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ Scotland to 80 George Street 80 George Street Edinburgh Scotland EH2 3BU on 1 November 2022 (1 page) |
4 July 2022 | Confirmation statement made on 3 July 2022 with updates (4 pages) |
15 February 2022 | Resolutions
|
15 February 2022 | Notification of Regency Futures Limited as a person with significant control on 3 February 2022 (2 pages) |
15 February 2022 | Memorandum and Articles of Association (4 pages) |
14 February 2022 | Cessation of Christopher Campbell Burton as a person with significant control on 3 February 2022 (1 page) |
14 February 2022 | Appointment of Mr David Gavin Orange as a director on 3 February 2022 (2 pages) |
14 February 2022 | Termination of appointment of Christopher Campbell Burton as a director on 3 February 2022 (1 page) |
14 February 2022 | Appointment of Mr Gary William Parsons as a director on 3 February 2022 (2 pages) |
14 February 2022 | Registered office address changed from 55 Essex Road Edinburgh EH4 6LL to Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ on 14 February 2022 (1 page) |
6 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
21 April 2020 | Director's details changed for Mr Christopher Campbell Burton on 14 April 2020 (2 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
6 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
27 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Registered office address changed from 10/8 Tower Place Edinburgh EH6 7BZ United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 10/8 Tower Place Edinburgh EH6 7BZ United Kingdom on 27 September 2012 (1 page) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
3 July 2009 | Incorporation (13 pages) |
3 July 2009 | Incorporation (13 pages) |