Edinburgh
EH2 4AN
Scotland
Director Name | Mrs Fadeke Akinmade |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 07 July 2018(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | IT Consultant & Project Manager |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mr Adetola Akinmade |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Safety Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Long Walk Place Aberdeen AB16 5TG Scotland |
Director Name | Mrs Fadeke Akinmade |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2015) |
Role | Project Management And IT Analyst |
Country of Residence | Scotland |
Correspondence Address | 4 Long Walk Place Aberdeen AB16 5TG Scotland |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
1 at £1 | Adetola Akinmade 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months, 1 week from now) |
28 January 2024 | Confirmation statement made on 16 January 2024 with updates (5 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
17 January 2023 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 17 January 2023 (1 page) |
17 January 2023 | Director's details changed for Mrs Fadeke Akinmade on 16 January 2023 (2 pages) |
17 January 2023 | Director's details changed for Mr Adetola Akinmade on 16 January 2023 (2 pages) |
17 January 2023 | Change of details for Mr. Adetola Akinmade as a person with significant control on 16 January 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
20 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
8 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
16 January 2020 | Statement of capital following an allotment of shares on 20 July 2018
|
7 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
28 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
20 July 2018 | Appointment of Mrs Fadeke Akinmade as a director on 7 July 2018 (2 pages) |
19 July 2018 | Director's details changed for Mr Adetola Akinmade on 19 July 2018 (2 pages) |
19 July 2018 | Registered office address changed from 4 Long Walk Place Aberdeen AB16 5TG to 64a Cumberland Street Edinburgh EH3 6RE on 19 July 2018 (1 page) |
19 July 2018 | Change of details for Mr. Adetola Akinmade as a person with significant control on 19 July 2018 (2 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
5 October 2016 | Director's details changed for Mr 'Tola Akinmade on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr 'Tola Akinmade on 5 October 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
3 October 2016 | Appointment of Mr 'Tola Akinmade as a director on 1 October 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 3 October 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 3 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr 'Tola Akinmade as a director on 1 October 2016 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
17 July 2016 | Termination of appointment of Adetola Akinmade as a director on 17 July 2016 (1 page) |
17 July 2016 | Termination of appointment of Adetola Akinmade as a director on 17 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Fadeke Akinmade as a director on 1 January 2015 (1 page) |
12 July 2016 | Termination of appointment of Fadeke Akinmade as a director on 1 January 2015 (1 page) |
21 October 2015 | Director's details changed for Miss Fadeke Olubodun on 19 July 2013 (2 pages) |
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Miss Fadeke Olubodun on 19 July 2013 (2 pages) |
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
23 October 2013 | Director's details changed for Mr Adetola Akinmade on 8 June 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Adetola Akinmade on 8 June 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Adetola Akinmade on 8 June 2013 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
21 June 2013 | Appointment of Miss Fadeke Olubodun as a director (2 pages) |
21 June 2013 | Appointment of Miss Fadeke Olubodun as a director (2 pages) |
20 June 2013 | Registered office address changed from 16 the Galleria Langstane Place Aberdeen AB11 6FB Scotland on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 16 the Galleria Langstane Place Aberdeen AB11 6FB Scotland on 20 June 2013 (1 page) |
5 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Incorporation
|
26 September 2011 | Incorporation
|