1a Cadogan Street
Glasgow
G2 6QE
Scotland
Secretary Name | Mrs Gillian Louise D'Analeze |
---|---|
Status | Current |
Appointed | 08 January 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £125,348 |
Cash | £78,825 |
Current Liabilities | £80,189 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
30 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
17 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
20 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
19 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
3 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
3 April 2019 | Resolutions
|
3 April 2019 | Change of share class name or designation (2 pages) |
3 April 2019 | Sub-division of shares on 29 March 2019 (4 pages) |
3 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
13 July 2018 | Registered office address changed from C/O Thomas Barrie & Co. Atlantic House 1a Cadogan Street Glasgow G2 6QE to 6 st. Colme Street Edinburgh EH3 6AD on 13 July 2018 (1 page) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
24 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
15 August 2017 | Change of details for Mr. Paul Diego D'analeze as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Change of details for Mrs Gillian Louise D'analeze as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr. Paul Diego D'analeze as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Change of details for Mrs Gillian Louise D'analeze as a person with significant control on 15 August 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
22 June 2015 | Director's details changed for Mr Paul Diego D'analeze on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Paul Diego D'analeze on 22 January 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Paul Diego D'analeze on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Paul Diego D'analeze on 22 January 2015 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 August 2013 | Annual return made up to 15 August 2013 Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 Statement of capital on 2013-08-15
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Appointment of Mrs Gillian Louise D'analeze as a secretary (1 page) |
28 February 2012 | Appointment of Mrs Gillian Louise D'analeze as a secretary (1 page) |
15 August 2011 | Incorporation (22 pages) |
15 August 2011 | Incorporation (22 pages) |