Edinburgh
EH12 0AD
Scotland
Director Name | Mrs Jennifer Claire Britton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Comely Park Dunfermline Fife KY12 7HU Scotland |
Website | www.actionprovocateurs.com |
---|---|
Telephone | 01383 630631 |
Telephone region | Dunfermline |
Registered Address | 146 Turnhouse Road Edinburgh EH12 0AD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
2 at £1 | Isla Mccrone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,974 |
Cash | £26,396 |
Current Liabilities | £15,494 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
8 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
4 February 2019 | Registered office address changed from 1 Caithness Drive Dunfermline Fife KY11 8GT to 146 Turnhouse Road Edinburgh EH12 0AD on 4 February 2019 (1 page) |
3 December 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
21 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 April 2015 | Termination of appointment of Jennifer Claire Britton as a director on 26 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Jennifer Claire Britton as a director on 26 March 2015 (1 page) |
7 April 2015 | Statement of capital following an allotment of shares on 21 October 2014
|
7 April 2015 | Statement of capital following an allotment of shares on 21 October 2014
|
7 April 2015 | Statement of capital following an allotment of shares on 21 October 2014
|
7 April 2015 | Statement of capital following an allotment of shares on 21 October 2014
|
6 April 2015 | Registered office address changed from 13 Comely Park Dunfermline Fife KY12 7HU to 1 Caithness Drive Dunfermline Fife KY11 8GT on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from 13 Comely Park Dunfermline Fife KY12 7HU to 1 Caithness Drive Dunfermline Fife KY11 8GT on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from 13 Comely Park Dunfermline Fife KY12 7HU to 1 Caithness Drive Dunfermline Fife KY11 8GT on 6 April 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
11 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 May 2013 | Appointment of Mrs Isla Mary Mccrone as a director (2 pages) |
13 May 2013 | Appointment of Mrs Isla Mary Mccrone as a director (2 pages) |
11 January 2013 | Company name changed the smartstep partnership (edinburgh) LIMITED\certificate issued on 11/01/13
|
11 January 2013 | Company name changed the smartstep partnership (edinburgh) LIMITED\certificate issued on 11/01/13
|
22 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
4 October 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
29 September 2010 | Incorporation
|
29 September 2010 | Incorporation
|