Edinburgh
EH12 6AH
Scotland
Secretary Name | Miss Danielle Wood |
---|---|
Status | Current |
Appointed | 01 February 2013(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 54 Coltbridge Avenue Edinburgh EH12 6AH Scotland |
Director Name | Mr Allen Gregory Clark |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Agent |
Country of Residence | Scotland |
Correspondence Address | Gac-Blue Square 272 Bath Street Glasgow G2 4JR Scotland |
Registered Address | 54 Coltbridge Avenue Edinburgh EH12 6AH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
1000 at £1 | Scott Dodds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,068 |
Cash | £1,678 |
Current Liabilities | £40,285 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
7 September 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
24 June 2020 | Registered office address changed from 11 Stevenson Road Edinburgh EH11 2SF to 54 Coltbridge Avenue Coltbridge Avenue Edinburgh EH12 6AH on 24 June 2020 (1 page) |
11 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
17 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
11 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 March 2013 | Appointment of Miss Danielle Wood as a secretary (1 page) |
4 March 2013 | Appointment of Miss Danielle Wood as a secretary (1 page) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
23 August 2011 | Registered office address changed from Gac-Blue Square 272 Bath Street Glasgow G2 4JR Scotland on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Gac-Blue Square 272 Bath Street Glasgow G2 4JR Scotland on 23 August 2011 (1 page) |
19 July 2011 | Appointment of Mr Scott Dodds as a director (2 pages) |
19 July 2011 | Appointment of Mr Scott Dodds as a director (2 pages) |
18 July 2011 | Termination of appointment of Allen Clark as a director (1 page) |
18 July 2011 | Termination of appointment of Allen Clark as a director (1 page) |
6 July 2011 | Incorporation
|
6 July 2011 | Incorporation
|