Edinburgh
EH2 4AT
Scotland
Secretary Name | Mrs Catherine Mary Winn |
---|---|
Status | Current |
Appointed | 03 March 2015(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Suite 32 196 Rose Street Edinburgh EH2 4AT Scotland |
Registered Address | Suite 32 196 Rose Street Edinburgh EH2 4AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £53,089 |
Cash | £71,706 |
Current Liabilities | £19,533 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
11 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
15 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
19 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
16 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
17 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
19 February 2021 | Micro company accounts made up to 30 April 2020 (7 pages) |
21 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
5 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 July 2015 | Director's details changed for Kerrin Winn on 18 June 2015 (2 pages) |
4 July 2015 | Director's details changed for Kerrin Winn on 18 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
5 March 2015 | Registered office address changed from 196 Suite 32 196 Rose Street Edinburgh EH2 4AT Scotland to Suite 32 196 Rose Street Edinburgh EH2 4AT on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Mrs Catherine Mary Winn as a secretary on 3 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Catherine Mary Winn as a secretary on 3 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Kerrin Winn on 3 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Kerrin Winn on 3 March 2015 (2 pages) |
5 March 2015 | Registered office address changed from 196 Suite 32 196 Rose Street Edinburgh EH2 4AT Scotland to Suite 32 196 Rose Street Edinburgh EH2 4AT on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 196 Suite 32 196 Rose Street Edinburgh EH2 4AT Scotland to Suite 32 196 Rose Street Edinburgh EH2 4AT on 5 March 2015 (1 page) |
5 March 2015 | Director's details changed for Kerrin Winn on 3 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Catherine Mary Winn as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 84/11 West Ferryfield Edinburgh EH5 2PU to 196 Suite 32 196 Rose Street Edinburgh EH2 4AT on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 84/11 West Ferryfield Edinburgh EH5 2PU to 196 Suite 32 196 Rose Street Edinburgh EH2 4AT on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 84/11 West Ferryfield Edinburgh EH5 2PU to 196 Suite 32 196 Rose Street Edinburgh EH2 4AT on 4 March 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 May 2011 | Registered office address changed from Federation House 222-224 Queensferry Road Edinburgh EH4 2BN United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Director's details changed for Kerrin Winn on 5 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Kerrin Winn on 5 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Registered office address changed from Federation House 222-224 Queensferry Road Edinburgh EH4 2BN United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Director's details changed for Kerrin Winn on 5 May 2011 (2 pages) |
13 April 2011 | Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page) |
13 April 2011 | Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page) |
5 May 2010 | Incorporation (34 pages) |
5 May 2010 | Incorporation (34 pages) |