146 Duddingston Road West
Edinburgh
EH16 4AP
Scotland
Director Name | Claire-Louise Smith |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Peffer Business Centre North Peffer Place Edinburgh Midlothian EH16 4UZ Scotland |
Director Name | Mr Matthew Rodney Kitson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Meadowbank Avenue Edinburgh EH8 7AP Scotland |
Director Name | Ms Geraldine Hastings Wooley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2017) |
Role | Business Advisor |
Country of Residence | Scotland |
Correspondence Address | 4 Meadowbank Avenue Edinburgh EH8 7AP Scotland |
Website | www.holyroodplumbers.co.uk |
---|
Registered Address | PO Box 28166 5 Bridge End Edinburgh Midlothian EH16 5DY Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
---|---|
11 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
18 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
18 June 2019 | Register inspection address has been changed from 146 Holyrood Business Park, Office P2, Paddock Block Duddingston Road West Edinburgh EH16 4AP Scotland to Holyrood Business Park, Office P2, Paddock Block 146 Duddingston Road West Edinburgh EH16 4AP (1 page) |
10 June 2019 | Register inspection address has been changed to 146 Holyrood Business Park, Office P2, Paddock Block Duddingston Road West Edinburgh EH16 4AP (1 page) |
10 June 2019 | Register(s) moved to registered inspection location 146 Holyrood Business Park, Office P2, Paddock Block Duddingston Road West Edinburgh EH16 4AP (1 page) |
25 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 July 2017 | Termination of appointment of Geraldine Hastings Wooley as a director on 23 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Matthew Rodney Kitson as a director on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Geraldine Hastings Wooley as a director on 23 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Matthew Rodney Kitson as a director on 5 July 2017 (1 page) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
31 March 2017 | Director's details changed for Mr Matthew Rodney Kitson on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Matthew Rodney Kitson on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Ms Geraldine Hastings Wooley on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Ms Geraldine Hastings Wooley on 31 March 2017 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 November 2016 | Registered office address changed from 8B Mcdonald Road Edinburgh EH7 4LZ to 4 Meadowbank Avenue Edinburgh EH8 7AP on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 8B Mcdonald Road Edinburgh EH7 4LZ to 4 Meadowbank Avenue Edinburgh EH8 7AP on 29 November 2016 (1 page) |
19 June 2016 | Annual return made up to 8 June 2016 no member list (4 pages) |
19 June 2016 | Annual return made up to 8 June 2016 no member list (4 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
9 March 2016 | Statement of company's objects (2 pages) |
9 March 2016 | Statement of company's objects (2 pages) |
8 March 2016 | Appointment of Ms Geraldine Hastings Wooley as a director on 7 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Matthew Rodney Kitson as a director on 7 February 2016 (2 pages) |
8 March 2016 | Appointment of Mr Matthew Rodney Kitson as a director on 7 February 2016 (2 pages) |
8 March 2016 | Appointment of Ms Geraldine Hastings Wooley as a director on 7 March 2016 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 8 June 2015 no member list (2 pages) |
16 June 2015 | Annual return made up to 8 June 2015 no member list (2 pages) |
16 June 2015 | Annual return made up to 8 June 2015 no member list (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 8 June 2014 no member list (2 pages) |
16 June 2014 | Annual return made up to 8 June 2014 no member list (2 pages) |
16 June 2014 | Annual return made up to 8 June 2014 no member list (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 March 2014 | Registered office address changed from C/O Strathmore Business Centres 8B Mcdonald Road Edinburgh EH7 4LZ Scotland on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from C/O Strathmore Business Centres 8B Mcdonald Road Edinburgh EH7 4LZ Scotland on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from C/O Strathmore Business Centres 8B Mcdonald Road Edinburgh EH7 4LZ Scotland on 3 March 2014 (1 page) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 July 2013 | Annual return made up to 8 June 2013 no member list (2 pages) |
7 July 2013 | Annual return made up to 8 June 2013 no member list (2 pages) |
7 July 2013 | Annual return made up to 8 June 2013 no member list (2 pages) |
26 March 2013 | Registered office address changed from 193 Pleasance Edinburgh EH8 9RU Scotland on 26 March 2013 (1 page) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Registered office address changed from 193 Pleasance Edinburgh EH8 9RU Scotland on 26 March 2013 (1 page) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 September 2012 | Director's details changed for Margaret Nicholson on 28 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Margaret Nicholson on 28 September 2012 (2 pages) |
24 September 2012 | Termination of appointment of Claire-Louise Smith as a director (1 page) |
24 September 2012 | Termination of appointment of Claire-Louise Smith as a director (1 page) |
19 September 2012 | Registered office address changed from Unit 5 Peffer Business Centre North Peffer Place Edinburgh Midlothian EH16 4UZ on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Unit 5 Peffer Business Centre North Peffer Place Edinburgh Midlothian EH16 4UZ on 19 September 2012 (1 page) |
9 July 2012 | Annual return made up to 8 June 2012 no member list (3 pages) |
9 July 2012 | Annual return made up to 8 June 2012 no member list (3 pages) |
9 July 2012 | Annual return made up to 8 June 2012 no member list (3 pages) |
26 June 2012 | Director's details changed for Margaret Nicholson on 25 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Margaret Nicholson on 25 June 2012 (2 pages) |
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|