Edinburgh
EH1 3HU
Scotland
Director Name | Mr Derek Murdoch Stuart |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(5 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2f1 42 York Place Edinburgh EH1 3HU Scotland |
Registered Address | 2f1 42 York Place Edinburgh EH1 3HU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Isaac Saina 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,183 |
Cash | £19,057 |
Current Liabilities | £16,225 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
18 May 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 May 2016 | Registered office address changed from Flat 2F1 42 York Place Edinburgh EH1 3HU to 2F1 42 York Place Edinburgh EH1 3HU on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Derek Murdoch Stuart as a director on 18 March 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Isaac Saina on 18 March 2016 (2 pages) |
10 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Mr Isaac Saina on 18 March 2016 (2 pages) |
10 May 2016 | Registered office address changed from Flat 2F1 42 York Place Edinburgh EH1 3HU to 2F1 42 York Place Edinburgh EH1 3HU on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Derek Murdoch Stuart as a director on 18 March 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Registered office address changed from 25/2 Northumberland Street Edinburgh EH3 6LR Scotland on 13 November 2013 (1 page) |
13 November 2013 | Director's details changed for Mr Isaac Saina on 13 November 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Isaac Saina on 13 November 2013 (2 pages) |
13 November 2013 | Registered office address changed from 25/2 Northumberland Street Edinburgh EH3 6LR Scotland on 13 November 2013 (1 page) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Registered office address changed from 10 1F Randolph Crescent Edinburgh EH3 7TT Scotland on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from 10 1F Randolph Crescent Edinburgh EH3 7TT Scotland on 30 October 2012 (1 page) |
30 October 2012 | Director's details changed for Mr Isaac Saina on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Isaac Saina on 30 October 2012 (2 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
18 March 2011 | Incorporation
|
18 March 2011 | Incorporation
|