Musselburgh
EH21 6RR
Scotland
Director Name | Ms Jurgita Stebuliene |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 16 November 2017(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Monktonhall Place Musselburgh EH21 6RR Scotland |
Website | www.mellowstudio.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 450204345 |
Telephone region | Mobile |
Registered Address | 19 Monktonhall Place Musselburgh EH21 6RR Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Saulius Stebulis 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
21 September 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
17 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
9 January 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
15 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
12 April 2019 | Change of details for Mrs Jurgita Stebuliene as a person with significant control on 12 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Mr Saulius Stebulis on 12 April 2019 (2 pages) |
12 April 2019 | Change of details for Mr Saulius Stebulis as a person with significant control on 12 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Ms Jurgita Stebuliene on 12 April 2019 (2 pages) |
25 November 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
21 November 2018 | Registered office address changed from 69 Swift Street Dunfermline KY11 8SN Scotland to 19 Monktonhall Place Musselburgh EH21 6RR on 21 November 2018 (1 page) |
16 June 2018 | Notification of Jurgita Stebuliene as a person with significant control on 27 November 2017 (2 pages) |
16 June 2018 | Change of details for Mr Saulius Stebulis as a person with significant control on 27 November 2017 (2 pages) |
16 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
31 January 2018 | Registered office address changed from 36 Kinnaird Place Dunfermline Fife KY12 0XL Scotland to 69 Swift Street Dunfermline KY11 8SN on 31 January 2018 (1 page) |
27 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
27 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
21 November 2017 | Appointment of Ms Jurgita Stebuliene as a director on 16 November 2017 (2 pages) |
21 November 2017 | Appointment of Ms Jurgita Stebuliene as a director on 16 November 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders (6 pages) |
6 July 2016 | Director's details changed for Mr Saulius Stebulis on 1 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Saulius Stebulis on 1 July 2016 (2 pages) |
6 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders (6 pages) |
28 June 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
28 June 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
16 May 2016 | Registered office address changed from 18/15 Elgin Terrace Edinburgh EH7 5NW to 36 Kinnaird Place Dunfermline Fife KY12 0XL on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 18/15 Elgin Terrace Edinburgh EH7 5NW to 36 Kinnaird Place Dunfermline Fife KY12 0XL on 16 May 2016 (1 page) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 July 2013 | Registered office address changed from 18/9 Hermits Croft Edinburgh EH8 9RF United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 18/9 Hermits Croft Edinburgh EH8 9RF United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 18/9 Hermits Croft Edinburgh EH8 9RF United Kingdom on 4 July 2013 (1 page) |
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 August 2012 | Registered office address changed from 33 Seamount Court Aberdeen AB25 1DQ Scotland on 9 August 2012 (1 page) |
9 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Registered office address changed from 33 Seamount Court Aberdeen AB25 1DQ Scotland on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 33 Seamount Court Aberdeen AB25 1DQ Scotland on 9 August 2012 (1 page) |
9 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 March 2012 | Registered office address changed from 13 Ronaldsay Square Aberdeen AB15 6NH Scotland on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 13 Ronaldsay Square Aberdeen AB15 6NH Scotland on 13 March 2012 (1 page) |
22 September 2011 | Director's details changed for Mr Saulius Stebulis on 1 June 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Saulius Stebulis on 1 June 2011 (2 pages) |
22 September 2011 | Registered office address changed from 10 West Glendale Mews Union Glen Aberdeen AB11 6FR Scotland on 22 September 2011 (1 page) |
22 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Director's details changed for Mr Saulius Stebulis on 1 June 2011 (2 pages) |
22 September 2011 | Registered office address changed from 10 West Glendale Mews Union Glen Aberdeen AB11 6FR Scotland on 22 September 2011 (1 page) |
22 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
15 June 2010 | Incorporation (22 pages) |
15 June 2010 | Incorporation (22 pages) |