95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director Name | Miss Sharon Campbell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Frp Advisory Trasing Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Henry Hill |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(same day as company formation) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | 16 Carnalea Court Galston Ayrshire KA4 8HY Scotland |
Director Name | Mr Luigi Becherini |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 October 2012(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Coldstream Drive Paisley PA2 9JD Scotland |
Registered Address | C/O Frp Advisory Trasing Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
100 at £0.01 | Luigi Becherini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,282 |
Net Worth | -£4,632 |
Cash | £228,381 |
Current Liabilities | £233,644 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Latest Return | 23 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 6 August 2022 (overdue) |
21 October 2022 | Resolutions
|
---|---|
21 October 2022 | Registered office address changed from 216 West George Street Glasgow G2 2PQ Scotland to C/O Frp Advisory Trasing Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 21 October 2022 (2 pages) |
26 July 2021 | Confirmation statement made on 23 July 2021 with updates (4 pages) |
24 February 2021 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
14 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
28 February 2019 | Notification of Sharon Campbell as a person with significant control on 22 July 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
28 February 2019 | Secretary's details changed for Miss Sharon Campbell on 18 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Luigi Becherini as a director on 22 July 2018 (1 page) |
28 February 2019 | Cessation of Luigi Becherini as a person with significant control on 22 July 2018 (1 page) |
28 February 2019 | Director's details changed for Miss Sharon Campbell on 18 February 2019 (2 pages) |
18 February 2019 | Registered office address changed from 25 C/O Alexander & Co Huntershill Business Centre, 25 Auchinairn Road Glasgow G64 1RX Scotland to 216 West George Street Glasgow G2 2PQ on 18 February 2019 (1 page) |
3 August 2018 | Registered office address changed from Studio 4000 Mile End Mill Seedhill Road Paisley PA1 1JS Scotland to 25 C/O Alexander & Co Huntershill Business Centre, 25 Auchinairn Road Glasgow G64 1RX on 3 August 2018 (1 page) |
5 February 2018 | Secretary's details changed for Miss Sharon Campbell on 1 February 2018 (1 page) |
5 February 2018 | Director's details changed for Mr Luigi Becherini on 1 February 2018 (2 pages) |
5 February 2018 | Registered office address changed from 41 Gauze Street 2nd Floor Mirren Chambers Paisley PA1 1EX Scotland to Studio 4000 Mile End Mill Seedhill Road Paisley PA1 1JS on 5 February 2018 (1 page) |
5 February 2018 | Director's details changed for Miss Sharon Campbell on 1 February 2018 (2 pages) |
16 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
15 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
26 March 2017 | Appointment of Miss Sharon Campbell as a director on 14 March 2017 (2 pages) |
26 March 2017 | Appointment of Miss Sharon Campbell as a director on 14 March 2017 (2 pages) |
7 February 2017 | Registered office address changed from 63 Sunnylaw Drive Paisley Renfrewshire PA2 9NT to 41 Gauze Street 2nd Floor Mirren Chambers Paisley PA1 1EX on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 63 Sunnylaw Drive Paisley Renfrewshire PA2 9NT to 41 Gauze Street 2nd Floor Mirren Chambers Paisley PA1 1EX on 7 February 2017 (1 page) |
6 November 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
6 November 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 April 2016 | Appointment of Miss Sharon Campbell as a secretary on 1 January 2016 (2 pages) |
4 April 2016 | Appointment of Miss Sharon Campbell as a secretary on 1 January 2016 (2 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
2 December 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
10 November 2013 | Registered office address changed from 16 Carnalea Court Galston Ayrshire KA4 8HY Scotland on 10 November 2013 (1 page) |
10 November 2013 | Registered office address changed from 16 Carnalea Court Galston Ayrshire KA4 8HY Scotland on 10 November 2013 (1 page) |
29 July 2013 | Appointment of Mr Luigi Becherini as a director (2 pages) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
29 July 2013 | Termination of appointment of Henry Hill as a director (1 page) |
29 July 2013 | Termination of appointment of Henry Hill as a director (1 page) |
29 July 2013 | Appointment of Mr Luigi Becherini as a director (2 pages) |
2 November 2012 | Accounts for a dormant company made up to 1 November 2012 (2 pages) |
2 November 2012 | Accounts for a dormant company made up to 1 November 2012 (2 pages) |
2 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Accounts for a dormant company made up to 1 November 2012 (2 pages) |
24 October 2011 | Incorporation
|
24 October 2011 | Incorporation
|