Edinburgh
EH3 5PU
Scotland
Secretary Name | Mr Ewan McNaughton |
---|---|
Status | Current |
Appointed | 20 August 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Inverleith Gardens Edinburgh EH3 5PU Scotland |
Director Name | Miss Jennifer Young |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Trainee Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kimberley Hay Street Coupar Angus Blairgowrie Perthshire PH13 9BE Scotland |
Director Name | Mr Alisdair McNaughton |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Kimberley Hay Street Coupar Angus Blairgowrie Perthshire PH13 9BE Scotland |
Secretary Name | Miss Jennifer Young |
---|---|
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Kimberley Hay Street Coupar Angus Blairgowrie Perthshire PH13 9BE Scotland |
Secretary Name | Alisdair McNaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 2014) |
Role | Company Director |
Correspondence Address | Kimberley Hay Street Coupar Angus Blairgowrie Perthshire PH13 9BE Scotland |
Website | www.academyofrealistart.co.uk |
---|---|
Telephone | 0131 5536759 |
Telephone region | Edinburgh |
Registered Address | 65-67 Commercial Street Customs House Edinburgh EH6 6LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
1 at £1 | Ewan Mcnaughton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,316 |
Cash | £19,821 |
Current Liabilities | £7,979 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
19 June 2023 | Registered office address changed from 1 Inverleith Gardens Edinburgh EH3 5PU to 65-67 Commercial Street Customs House Edinburgh EH6 6LH on 19 June 2023 (1 page) |
19 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
29 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
17 September 2021 | Change of details for Mr Euan Mcnaughton as a person with significant control on 17 September 2021 (2 pages) |
8 September 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
8 September 2021 | Confirmation statement made on 6 June 2021 with no updates (2 pages) |
7 September 2021 | Administrative restoration application (3 pages) |
10 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 October 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
17 October 2017 | Notification of Euan Mcnaughton as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Ewan Mcnaughton on 17 October 2017 (2 pages) |
17 October 2017 | Notification of Euan Mcnaughton as a person with significant control on 7 June 2016 (2 pages) |
17 October 2017 | Director's details changed for Mr Ewan Mcnaughton on 17 October 2017 (2 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Resolutions
|
30 November 2016 | Resolutions
|
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
14 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Registered office address changed from Kimberley Hay Street Coupar Angus Blairgowrie Perthshire PH13 9BE to 1 Inverleith Gardens Edinburgh EH3 5PU on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Kimberley Hay Street Coupar Angus Blairgowrie Perthshire PH13 9BE to 1 Inverleith Gardens Edinburgh EH3 5PU on 15 December 2014 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 October 2014 | Termination of appointment of Alisdair Mcnaughton as a secretary on 20 August 2014 (1 page) |
14 October 2014 | Termination of appointment of Alisdair Mcnaughton as a secretary on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mr Ewan Mcnaughton as a secretary on 20 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Alisdair Mcnaughton as a director on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Alisdair Mcnaughton as a director on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mr Ewan Mcnaughton as a secretary on 20 August 2014 (2 pages) |
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Termination of appointment of Jennifer Young as a director (2 pages) |
25 September 2012 | Termination of appointment of Jennifer Young as a director (2 pages) |
25 September 2012 | Appointment of Alisdair Mcnaughton as a secretary (3 pages) |
25 September 2012 | Appointment of Alisdair Mcnaughton as a secretary (3 pages) |
25 September 2012 | Termination of appointment of Jennifer Young as a secretary (2 pages) |
25 September 2012 | Termination of appointment of Jennifer Young as a secretary (2 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
2 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
6 June 2011 | Incorporation
|
6 June 2011 | Incorporation
|