Edinburgh
EH4 7SS
Scotland
Director Name | Mr Robert Thomas Watson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 King James Place Perth Perthshire PH2 8AE Scotland |
Secretary Name | Linda Lyons |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hillpark Way Edinburgh EH4 7SS Scotland |
Director Name | Mrs Linda Lyons |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Director Name | Mr Jaouad Hadani |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Morocain |
Status | Resigned |
Appointed | 11 January 2017(7 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 October 2017) |
Role | Accountant |
Country of Residence | Morocco |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Gordon Davidson 50.00% Ordinary |
---|---|
1 at £1 | Robert Watson 50.00% Ordinary |
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 | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
2 February 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
5 January 2023 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
15 December 2021 | Confirmation statement made on 20 November 2021 with updates (4 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 February 2021 | Statement of capital following an allotment of shares on 28 January 2020
|
19 February 2021 | Statement of capital following an allotment of shares on 22 January 2020
|
19 February 2021 | Confirmation statement made on 20 November 2020 with updates (5 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (3 pages) |
29 October 2019 | Statement of capital following an allotment of shares on 4 June 2019
|
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (5 pages) |
13 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 October 2017 | Termination of appointment of Jaouad Hadani as a director on 24 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Jaouad Hadani as a director on 24 October 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 August 2017 | Appointment of Mr Jaouad Hadani as a director on 11 January 2017 (2 pages) |
7 August 2017 | Appointment of Mr Jaouad Hadani as a director on 11 January 2017 (2 pages) |
16 February 2017 | Appointment of Mrs Linda Lyons as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mrs Linda Lyons as a director on 16 February 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Company name changed goddess gin LIMITED\certificate issued on 11/01/17
|
11 January 2017 | Company name changed goddess gin LIMITED\certificate issued on 11/01/17
|
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
11 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
9 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Appointment of Gordon Davidson as a director (3 pages) |
15 February 2010 | Appointment of Robert Thomas Watson as a director (3 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
15 February 2010 | Appointment of Linda Lyons as a secretary (3 pages) |
15 February 2010 | Appointment of Robert Thomas Watson as a director (3 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
15 February 2010 | Appointment of Linda Lyons as a secretary (3 pages) |
15 February 2010 | Appointment of Gordon Davidson as a director (3 pages) |
31 December 2009 | Termination of appointment of Vikki Steward as a director (1 page) |
31 December 2009 | Termination of appointment of Vikki Steward as a director (1 page) |
31 December 2009 | Incorporation (17 pages) |
31 December 2009 | Incorporation (17 pages) |