Edinburgh
EH1 1EZ
Scotland
Director Name | Mr Simon Peter Smiley |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Bristo Place Edinburgh EH1 1EZ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Deirdre Ada Atkinson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 18 Bristo Place Edinburgh EH1 1EZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,962 |
Cash | £34,723 |
Current Liabilities | £114,423 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
25 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Full accounts made up to 31 March 2023 (23 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with updates (4 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (24 pages) |
9 May 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
17 November 2021 | Notification of Samarkand Holdings Limited as a person with significant control on 15 November 2021 (2 pages) |
17 November 2021 | Appointment of Mr Simon Peter Smiley as a director on 15 November 2021 (2 pages) |
17 November 2021 | Cessation of Deidre Ada Atkinson as a person with significant control on 15 November 2021 (1 page) |
17 November 2021 | Appointment of Mr David Richard Hampstead as a director on 15 November 2021 (2 pages) |
17 November 2021 | Termination of appointment of Deirdre Ada Atkinson as a director on 15 November 2021 (1 page) |
17 November 2021 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 18 Bristo Place Edinburgh EH1 1EZ on 17 November 2021 (1 page) |
23 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
20 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 30 October 2014 (1 page) |
29 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Appointment of Deirdre Ada Atkinson as a director (2 pages) |
14 June 2012 | Appointment of Deirdre Ada Atkinson as a director (2 pages) |
27 March 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
27 March 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
27 March 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
27 March 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
27 March 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
27 March 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
26 March 2012 | Incorporation (24 pages) |
26 March 2012 | Incorporation (24 pages) |