Edinburgh
EH2 3ES
Scotland
Director Name | Mr George McEwan |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hawthorn Gardens Loanhead Midlothian EH20 9ED Scotland |
Director Name | Miss Stephanie Murray |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hawthorn Gardens Loanhead Midlothian EH20 9ED Scotland |
Registered Address | Forsyth House 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Thomas Denholm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,996 |
Cash | £138,344 |
Current Liabilities | £221,920 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 June 2017 | Resolutions
|
---|---|
23 June 2017 | Registered office address changed from C/O C/O Bongos 1 Newark Place Glenrothes Fife KY7 4NR Scotland to Forsyth House 93 George Street Edinburgh EH2 3ES on 23 June 2017 (2 pages) |
14 December 2016 | Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh Midlothian EH22 3FB to C/O C/O Bongos 1 Newark Place Glenrothes Fife KY7 4NR on 14 December 2016 (1 page) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 December 2015 | Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages) |
2 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
16 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Register(s) moved to registered inspection location 1 Hawthorn Gardens Loanhead Midlothian EH20 9ED (1 page) |
15 December 2014 | Register inspection address has been changed to 1 Hawthorn Gardens Loanhead Midlothian EH20 9ED (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
2 May 2014 | Registered office address changed from Lynn Cunningham the Granary Cupar Fife KY15 5YQ on 2 May 2014 (2 pages) |
2 May 2014 | Registered office address changed from Lynn Cunningham the Granary Cupar Fife KY15 5YQ on 2 May 2014 (2 pages) |
7 February 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
30 January 2014 | Termination of appointment of George Mcewan as a director (1 page) |
30 January 2014 | Termination of appointment of Stephanie Murray as a director (1 page) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Incorporation
|
18 November 2011 | Incorporation
|