Edinburgh
EH11 3AJ
Scotland
Director Name | Mr Neil Martin Struthers |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 519 Gorgie Road Edinburgh EH11 3AJ Scotland |
Director Name | Mr Callum James Greens |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1a Washington Court Washington Lane Edinburgh EH11 2HA Scotland |
Telephone | 0131 3468452 |
---|---|
Telephone region | Edinburgh |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,409 |
Cash | £17,948 |
Current Liabilities | £23,564 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 27 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 10 November 2023 (overdue) |
22 December 2020 | Notification of Neil Martin Struthers as a person with significant control on 22 December 2020 (2 pages) |
---|---|
22 December 2020 | Withdrawal of a person with significant control statement on 22 December 2020 (2 pages) |
22 December 2020 | Notification of Elliot Harvey Smith as a person with significant control on 22 December 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
29 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
14 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
12 October 2016 | Termination of appointment of Callum James Greens as a director on 31 March 2016 (1 page) |
12 October 2016 | Termination of appointment of Callum James Greens as a director on 31 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
27 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
21 October 2013 | Registered office address changed from 20/22 County House Torpichen Street Edinburgh EH3 8JB Scotland on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from 20/22 County House Torpichen Street Edinburgh EH3 8JB Scotland on 21 October 2013 (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD on 29 January 2013 (1 page) |
28 January 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
28 January 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Registered office address changed from 32 Dolphin Avenue Currie Edinburgh Midlothian EH14 5RD Scotland on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from 32 Dolphin Avenue Currie Edinburgh Midlothian EH14 5RD Scotland on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from 32 Dolphin Avenue Currie Edinburgh Midlothian EH14 5RD Scotland on 4 April 2012 (2 pages) |
9 November 2011 | Incorporation
|
9 November 2011 | Incorporation
|