Edinburgh Park
Edinburgh
EH12 9RG
Scotland
Director Name | Mrs Susan Dorothy Stadnik |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
1 at £1 | Raymond Stadnik 50.00% Ordinary |
---|---|
1 at £1 | Susan Stadnik 50.00% Ordinary |
Latest Accounts | 24 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
26 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Accounts for a dormant company made up to 24 July 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
27 June 2022 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 27 June 2022 (1 page) |
22 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
7 February 2021 | Registered office address changed from Regus House Lochside Place Edinburgh Park Edinburgh EH12 9RG to 64a Cumberland Street Edinburgh EH3 6RE on 7 February 2021 (1 page) |
20 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
24 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
9 March 2020 | Director's details changed for Mrs Susan Dorothy Stadnik on 1 March 2020 (2 pages) |
9 March 2020 | Director's details changed for Mr Raymond Stadnik on 1 March 2020 (2 pages) |
22 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
30 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
23 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
23 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mrs Susan Dorothy Stadnik on 10 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Mr Raymond Stadnik on 10 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Raymond Stadnik on 10 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mrs Susan Dorothy Stadnik on 10 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
20 July 2013 | Registered office address changed from Tamley House 7 Jennie Lee Lane Glenrothes Fife KY7 5GB United Kingdom on 20 July 2013 (1 page) |
20 July 2013 | Registered office address changed from Tamley House 7 Jennie Lee Lane Glenrothes Fife KY7 5GB United Kingdom on 20 July 2013 (1 page) |
24 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
16 July 2010 | Incorporation (24 pages) |
16 July 2010 | Incorporation (24 pages) |