Edinburgh
Midlothian
EH11 1TE
Scotland
Registered Address | Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Dr Zannar Ossi 80.00% Ordinary A |
---|---|
20 at £1 | Suiquan Huang 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £205,644 |
Cash | £235,045 |
Current Liabilities | £30,214 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
---|---|
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
21 June 2016 | Registered office address changed from 85 Priestfield Road Edinburgh EH16 5JD to Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 21 June 2016 (2 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 December 2015 | Administrative restoration application (6 pages) |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
26 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Change of share class name or designation (2 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Registered office address changed from 87/7 Gorgie Road Edinburgh Midlothian EH11 1TE Scotland on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 87/7 Gorgie Road Edinburgh Midlothian EH11 1TE Scotland on 5 November 2012 (1 page) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
24 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
8 March 2011 | Incorporation
|