Edinburgh
EH10 7DS
Scotland
Director Name | Mr Derek Johnston |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 11 Rutland Street Edinburgh EH1 2DQ Scotland |
Registered Address | 109/14 Swanston Road Edinburgh EH10 7DS Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Simon Angelosanto 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£2,376 |
Cash | £274 |
Current Liabilities | £3,150 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
11 August 2022 | Total exemption full accounts made up to 30 June 2022 (4 pages) |
23 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
6 August 2021 | Registered office address changed from 118 Ocean Drive Edinburgh EH6 6JG Scotland to 109/14 Swanston Road Edinburgh EH10 7DS on 6 August 2021 (1 page) |
6 July 2021 | Director's details changed for Mr Simon Angelosanto on 6 July 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
6 July 2021 | Change of details for Mr Simon Angelosanto as a person with significant control on 6 July 2021 (2 pages) |
1 April 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
26 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
15 June 2018 | Registered office address changed from 118 B Ocean Drive Edinburgh EH6 6JG Scotland to 118 Ocean Drive Edinburgh EH6 6JG on 15 June 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
1 November 2017 | Registered office address changed from C/O Bbca 2nd Floor 11 Rutland Street Edinburgh EH1 2DQ to 118 B Ocean Drive Edinburgh EH6 6JG on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from C/O Bbca 2nd Floor 11 Rutland Street Edinburgh EH1 2DQ to 118 B Ocean Drive Edinburgh EH6 6JG on 1 November 2017 (1 page) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
17 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 June 2015 | Director's details changed for Mr Simon Angelosanto on 1 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Mr Simon Angelosanto on 1 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Simon Angelosanto on 1 June 2015 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Termination of appointment of Derek Johnston as a director (1 page) |
14 March 2013 | Termination of appointment of Derek Johnston as a director (1 page) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 July 2011 | Director's details changed for Mr Simon Angelosanto on 31 May 2011 (2 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Director's details changed for Mr Simon Angelosanto on 31 May 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Derek Johnston on 30 April 2011 (2 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Director's details changed for Mr Derek Johnston on 30 April 2011 (2 pages) |
27 May 2011 | Registered office address changed from 119 Bruntsfield Place Edinburgh EH10 4EQ Scotland on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 119 Bruntsfield Place Edinburgh EH10 4EQ Scotland on 27 May 2011 (1 page) |
21 June 2010 | Incorporation
|
21 June 2010 | Incorporation
|