Crewe Road North
Edinburgh
EH5 2NE
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | 106/7 North Fettes Apartments Crewe Road North Edinburgh EH5 2NE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
1 at £1 | Mrs Angelina Fisher 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 4 weeks from now) |
9 August 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
9 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
18 January 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
15 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
18 September 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
18 September 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
12 March 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
21 February 2019 | Registered office address changed from 106/7 North Fettes Apartments 106/7 North Fettes Apartments Crewe Road North Edinburgh EH5 2NE Scotland to 106/7 North Fettes Apartments Crewe Road North Edinburgh EH5 2NE on 21 February 2019 (1 page) |
21 February 2019 | Director's details changed for Mrs Angelina Fisher on 21 February 2019 (2 pages) |
22 January 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
8 August 2018 | Registered office address changed from 106 - 107 North Fettes Apartments Crewe Road North Edinburgh EH5 2NE to 106/7 North Fettes Apartments 106/7 North Fettes Apartments Crewe Road North Edinburgh EH5 2NE on 8 August 2018 (1 page) |
8 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
9 August 2017 | Change of details for Mrs Angelina Fisher as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
9 August 2017 | Director's details changed for Mrs Angelina Fisher on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mrs Angelina Fisher on 9 August 2017 (2 pages) |
9 August 2017 | Change of details for Mrs Angelina Fisher as a person with significant control on 9 August 2017 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 September 2014 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 106 - 107 North Fettes Apartments Crewe Road North Edinburgh EH5 2NE on 3 September 2014 (1 page) |
3 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 106 - 107 North Fettes Apartments Crewe Road North Edinburgh EH5 2NE on 3 September 2014 (1 page) |
3 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 106 - 107 North Fettes Apartments Crewe Road North Edinburgh EH5 2NE on 3 September 2014 (1 page) |
5 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
29 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2012 (16 pages) |
29 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2012 (16 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders
|
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders
|
11 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Appointment of Angelina Fisher as a director (3 pages) |
17 February 2011 | Appointment of Angelina Fisher as a director (3 pages) |
30 July 2010 | Termination of appointment of Stephen Hemmings as a director (1 page) |
30 July 2010 | Incorporation (28 pages) |
30 July 2010 | Incorporation (28 pages) |
30 July 2010 | Termination of appointment of Stephen Hemmings as a director (1 page) |