Edinburgh
EH2 4NA
Scotland
Director Name | Mr Christopher McBain |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61a Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Tabitha Kellie Macleod Cooper |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Castle Street Edinburgh EH2 3LU Scotland |
Director Name | Mr James Collins Bruce |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 August 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61a Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Mr Dietrich Tiedje Zank |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61a Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Mr Matthew Alexander MacDonald Wilcken |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61a Queen Street Edinburgh EH2 4NA Scotland |
Registered Address | 61a Queen Street Edinburgh EH2 4NA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
4.3k at £0.01 | Dietrich Zank 42.75% Ordinary |
---|---|
4.3k at £0.01 | William Walters 42.75% Ordinary |
450 at £0.01 | Caroline Robertson 4.50% Ordinary |
1000 at £0.01 | James Bruce 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£89,713 |
Cash | £4,546 |
Current Liabilities | £107,064 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 April 2024 (3 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
22 April 2024 | Confirmation statement made on 22 April 2024 with updates (4 pages) |
---|---|
10 November 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
23 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with updates (5 pages) |
5 November 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
29 October 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
29 October 2020 | Confirmation statement made on 27 September 2020 with updates (5 pages) |
3 December 2019 | Appointment of Mr Christopher Mcbain as a director on 20 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of Matthew Alexander Macdonald Wilcken as a director on 20 November 2019 (1 page) |
4 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
1 October 2019 | Confirmation statement made on 27 September 2019 with updates (5 pages) |
30 September 2019 | Cessation of William John Herries Walters as a person with significant control on 28 June 2019 (1 page) |
30 September 2019 | Cessation of Dietrich Tiedj Zank as a person with significant control on 28 June 2019 (1 page) |
30 September 2019 | Notification of The Flat Company Limited as a person with significant control on 28 June 2019 (2 pages) |
6 August 2019 | Termination of appointment of Dietrich Tiedje Zank as a director on 28 June 2019 (1 page) |
6 August 2019 | Appointment of Mr Matthew Alexander Macdonald Wilcken as a director on 28 June 2019 (2 pages) |
15 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 27 September 2018 with updates (5 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
27 September 2016 | Termination of appointment of James Collins Bruce as a director on 15 March 2016 (1 page) |
27 September 2016 | Termination of appointment of James Collins Bruce as a director on 15 March 2016 (1 page) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Registered office address changed from 2 - 5 Lamb's Pend Penicuik Midlothian EH26 8HR to 61a Queen Street Edinburgh EH2 4NA on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 61a Queen Street Edinburgh EH2 4NA Scotland to 61a Queen Street Edinburgh EH2 4NA on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 2 - 5 Lamb's Pend Penicuik Midlothian EH26 8HR to 61a Queen Street Edinburgh EH2 4NA on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 61a Queen Street Edinburgh EH2 4NA Scotland to 61a Queen Street Edinburgh EH2 4NA on 28 September 2015 (1 page) |
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
17 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
23 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 August 2011 | Sub-division of shares on 17 August 2011 (7 pages) |
26 August 2011 | Sub-division of shares on 17 August 2011 (7 pages) |
17 August 2011 | Appointment of Mr Dietrich Tiedje Zank as a director (2 pages) |
17 August 2011 | Appointment of Mr Dietrich Tiedje Zank as a director (2 pages) |
17 August 2011 | Appointment of Mr James Collins Bruce as a director (2 pages) |
17 August 2011 | Appointment of Mr James Collins Bruce as a director (2 pages) |
16 August 2011 | Appointment of Mr William Walters as a director (2 pages) |
16 August 2011 | Termination of appointment of Tabitha Cooper as a director (1 page) |
16 August 2011 | Registered office address changed from 60/1 Castle Street Edinburgh Lothian EH2 3LU on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from 60/1 Castle Street Edinburgh Lothian EH2 3LU on 16 August 2011 (1 page) |
16 August 2011 | Appointment of Mr William Walters as a director (2 pages) |
16 August 2011 | Termination of appointment of Tabitha Cooper as a director (1 page) |
20 June 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page) |
20 June 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page) |
27 September 2010 | Incorporation
|
27 September 2010 | Incorporation
|
27 September 2010 | Incorporation
|