Llangollen
LL20 8EG
Wales
Director Name | Mrs Lauren Buchanan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(2 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Retail Fashionwear |
Country of Residence | United Kingdom |
Correspondence Address | 93 East Trinity Avenue Edinburgh EH5 3EX Scotland |
Director Name | Mrs Jean Shone |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(2 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Retail Fashionwear |
Country of Residence | United Kingdom |
Correspondence Address | 93 East Trinity Avenue Edinburgh EH5 3EX Scotland |
Director Name | Mr Russell Anthony Shone |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(2 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Retail Fashionwear |
Country of Residence | Wales |
Correspondence Address | Stainwood House Harwoods Lane Rossett Wrexham LL12 0EU Wales |
Website | www.chicofedinburgh.com |
---|---|
Telephone | 0131 5573044 |
Telephone region | Edinburgh |
Registered Address | 23 Jeffrey Street Edinburgh EH1 1DR Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Maxwell Stanley Shone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,379 |
Cash | £2,325 |
Current Liabilities | £280,421 |
Latest Accounts | 21 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 21 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 21 September |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
22 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
4 December 2019 | Previous accounting period extended from 31 March 2019 to 21 September 2019 (1 page) |
29 October 2019 | Confirmation statement made on 20 October 2019 with updates (3 pages) |
26 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
3 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (14 pages) |
3 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 November 2013 | Appointment of Mrs Jean Shone as a director (2 pages) |
19 November 2013 | Appointment of Mr Russell Shone as a director (2 pages) |
19 November 2013 | Appointment of Mrs Lauren Buchanan as a director (2 pages) |
19 November 2013 | Appointment of Mr Russell Shone as a director (2 pages) |
19 November 2013 | Appointment of Mrs Lauren Buchanan as a director (2 pages) |
19 November 2013 | Appointment of Mrs Jean Shone as a director (2 pages) |
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
8 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
12 February 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
12 February 2013 | Registered office address changed from First Floor Flat One 32 Dundas Street Edinburgh EH3 6JN Scotland on 12 February 2013 (1 page) |
12 February 2013 | Director's details changed for Mr Maxwell Stanley Shone on 20 October 2012 (2 pages) |
12 February 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
12 February 2013 | Director's details changed for Mr Maxwell Stanley Shone on 20 October 2012 (2 pages) |
12 February 2013 | Registered office address changed from First Floor Flat One 32 Dundas Street Edinburgh EH3 6JN Scotland on 12 February 2013 (1 page) |
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|