Edinburgh
Lothian
EH6 6RR
Scotland
Secretary Name | Mr Marc Anthony McElhinney |
---|---|
Status | Current |
Appointed | 31 December 2023(11 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 60 Constitution Street Leith Edinburgh Lothian EH6 6RR Scotland |
Secretary Name | Mrs Rachel Jane McElhinney |
---|---|
Status | Resigned |
Appointed | 07 June 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | 60 Constitution Street Leith Edinburgh Lothian EH6 6RR Scotland |
Director Name | Mrs Rachel Jane McElhinney |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Leith Edinburgh Lothian EH6 6RR Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2016(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 November 2022) |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Registered Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Marc Anthony Mcelhinney 70.00% Ordinary |
---|---|
30 at £1 | Ross Findlay 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,086 |
Current Liabilities | £77,024 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week from now) |
13 May 2020 | Notification of Rachel Jane Mcelhinney as a person with significant control on 1 May 2018 (2 pages) |
---|---|
13 May 2020 | Appointment of Mrs Rachel Jane Mcelhinney as a director on 1 May 2019 (2 pages) |
13 May 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
13 May 2020 | Change of details for Mr Marc Anthony Mcelhinney as a person with significant control on 1 May 2018 (2 pages) |
10 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2019 | Director's details changed for Mr Marc Anthony Mcelhinney on 18 April 2019 (2 pages) |
9 May 2019 | Director's details changed for Mr Marc Anthony Mcelhinney on 18 April 2019 (2 pages) |
9 May 2019 | Change of details for Mr Marc Anthony Mcelhinney as a person with significant control on 18 April 2019 (2 pages) |
9 May 2019 | Change of details for Mr Marc Anthony Mcelhinney as a person with significant control on 18 April 2019 (2 pages) |
9 May 2019 | Change of details for Ross Findlay as a person with significant control on 18 April 2019 (2 pages) |
9 May 2019 | Secretary's details changed for Mrs Rachel Jane Mcelhinney on 18 April 2019 (1 page) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
19 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
19 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 December 2016 | Director's details changed for Mr Marc Anthony Mcelhinney on 7 December 2016 (2 pages) |
7 December 2016 | Secretary's details changed for Mrs Rachel Jane Mcelhinney on 7 December 2016 (1 page) |
7 December 2016 | Director's details changed for Mr Marc Anthony Mcelhinney on 7 December 2016 (2 pages) |
7 December 2016 | Secretary's details changed for Mrs Rachel Jane Mcelhinney on 7 December 2016 (1 page) |
29 November 2016 | Director's details changed for Mr Marc Anthony Mcelhinney on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Marc Anthony Mcelhinney on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Marc Anthony Mcelhinney on 29 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland to 1 Rutland Court Edinburgh Lothian EH3 8EY on 29 November 2016 (1 page) |
29 November 2016 | Secretary's details changed for Mrs Rachel Jane Mcelhinney on 29 November 2016 (1 page) |
29 November 2016 | Appointment of As Company Services Limited as a secretary on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of As Company Services Limited as a secretary on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Marc Anthony Mcelhinney on 29 November 2016 (2 pages) |
29 November 2016 | Secretary's details changed for Mrs Rachel Jane Mcelhinney on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland to 1 Rutland Court Edinburgh Lothian EH3 8EY on 29 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 24a Ainslie Place Edinburgh EH3 6AJ to 1 Rutland Court Edinburgh Lothian EH3 8EY on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 24a Ainslie Place Edinburgh EH3 6AJ to 1 Rutland Court Edinburgh Lothian EH3 8EY on 17 November 2016 (1 page) |
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 November 2015 | Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
3 November 2015 | Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
4 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 July 2013 | Appointment of Mrs Rachel Jane Mcelhinney as a secretary (2 pages) |
2 July 2013 | Appointment of Mrs Rachel Jane Mcelhinney as a secretary (2 pages) |
27 June 2013 | Director's details changed for Mr Marc Anthony Mcelhinney on 23 May 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Marc Anthony Mcelhinney on 23 May 2013 (2 pages) |
6 June 2013 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (1 page) |
6 June 2013 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (1 page) |
6 June 2013 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 6 June 2013 (1 page) |
31 May 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
31 May 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
31 May 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
31 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
31 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
6 September 2012 | Resolutions
|
6 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
6 September 2012 | Resolutions
|
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|