Edinburgh
EH6 4EA
Scotland
Secretary Name | Ms Geraldine McGlone |
---|---|
Status | Current |
Appointed | 12 October 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 26 Guardhouse Parade Edinburgh EH6 4EA Scotland |
Secretary Name | Elizabeth Frances O'Neill |
---|---|
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Registered Address | 26 Guardhouse Parade Edinburgh EH6 4EA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Elizabeth Frances O'neill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£108,252 |
Cash | £607 |
Current Liabilities | £108,859 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 7 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
15 January 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
26 October 2020 | Director's details changed for Ms Elizabeth Frances O'neill on 26 October 2020 (2 pages) |
26 October 2020 | Registered office address changed from 16 Holmwood Avenue Uddingston Glasgow G71 7AJ Scotland to 26 Guardhouse Parade Edinburgh EH6 4EA on 26 October 2020 (1 page) |
23 May 2020 | Registered office address changed from 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland to 16 Holmwood Avenue Uddingston Glasgow G71 7AJ on 23 May 2020 (1 page) |
22 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
18 October 2019 | Appointment of Ms Geraldine Mcglone as a secretary on 12 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Elizabeth Frances O'neill as a secretary on 18 October 2019 (1 page) |
26 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 28 February 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
14 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 May 2015 | Registered office address changed from 16 Holmwood Avenue Uddingston Glasgow G71 7AJ to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 16 Holmwood Avenue Uddingston Glasgow G71 7AJ to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 28 May 2015 (1 page) |
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
8 January 2015 | Resolutions
|
8 January 2015 | Resolutions
|
8 January 2015 | Company name changed global treasure apps LIMITED\certificate issued on 08/01/15
|
8 January 2015 | Company name changed global treasure apps LIMITED\certificate issued on 08/01/15
|
18 November 2014 | Company name changed sainted media LIMITED\certificate issued on 18/11/14
|
18 November 2014 | Resolutions
|
18 November 2014 | Company name changed sainted media LIMITED\certificate issued on 18/11/14
|
13 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
5 August 2013 | Registered office address changed from 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland on 5 August 2013 (1 page) |
16 July 2013 | Registered office address changed from 16 Holmwood Avenue Uddingston Glasgow G71 7AJ Scotland on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from 16 Holmwood Avenue Uddingston Glasgow G71 7AJ Scotland on 16 July 2013 (1 page) |
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 May 2013 | Registered office address changed from 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland on 14 May 2013 (1 page) |
24 April 2013 | Secretary's details changed for Elizabeth Frances O'neill on 1 January 2013 (1 page) |
24 April 2013 | Secretary's details changed for Elizabeth Frances O'neill on 1 January 2013 (1 page) |
24 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Director's details changed for Ms Elizabeth Frances O'neill on 1 January 2013 (2 pages) |
24 April 2013 | Secretary's details changed for Elizabeth Frances O'neill on 1 January 2013 (1 page) |
24 April 2013 | Director's details changed for Ms Elizabeth Frances O'neill on 1 January 2013 (2 pages) |
24 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Director's details changed for Ms Elizabeth Frances O'neill on 1 January 2013 (2 pages) |
11 April 2013 | Registered office address changed from 'the Limes' 1 Newark Street Greenock Renfrewshire PA16 7UH United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 'the Limes' 1 Newark Street Greenock Renfrewshire PA16 7UH United Kingdom on 11 April 2013 (1 page) |
7 February 2012 | Incorporation (36 pages) |
7 February 2012 | Incorporation (36 pages) |