Edinburgh
EH3 6AD
Scotland
Director Name | Mr Neil David Clark |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Website | www.ihf.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2209394 |
Telephone region | Edinburgh |
Registered Address | 24a Ainslie Place Edinburgh Lothian EH3 6AJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
1 at £0.5 | Melanie Clark 50.00% Ordinary |
---|---|
1 at £0.5 | Neil Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,187 |
Cash | £113,994 |
Current Liabilities | £144,134 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week from now) |
13 February 2019 | Delivered on: 14 February 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the first floor premises of the subjects known as 6 - 8. bridge road, colinton EH13 olf (including the ground floor hall and. Stairway leading thereto) being the subjects undergoing registration in the. Land register of scotland under title number M1D202630 together with. (One) the parts, privileges and pertinents; (two) the owner's whole right, title. And interest present and future therein and thereto; and (three) the right to the. Real burdens and servitudes referred to in the deed of conditions by kilpatrick. Property group limited dated 6 march 2018 and undergoing registration in. The land register of scotland under title number MID145894. Outstanding |
---|---|
5 September 2018 | Delivered on: 11 September 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 April 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
2 April 2024 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2023 | Director's details changed for Melanie Christina Clark on 15 July 2022 (2 pages) |
19 May 2023 | Director's details changed for Mr Neil David Clark on 15 July 2022 (2 pages) |
20 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
15 December 2022 | Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD Scotland to 24a Ainslie Place Edinburgh Lothian EH3 6AJ on 15 December 2022 (1 page) |
25 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
28 June 2021 | Statement of capital following an allotment of shares on 23 June 2021
|
25 June 2021 | Memorandum and Articles of Association (11 pages) |
25 June 2021 | Resolutions
|
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with updates (5 pages) |
6 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
11 September 2019 | Registered office address changed from , 18 Bonaly Brae, Edinburgh, EH13 0QF to 6 st. Colme Street Edinburgh EH3 6AD on 11 September 2019 (1 page) |
7 May 2019 | Change of share class name or designation (2 pages) |
7 May 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
7 May 2019 | Resolutions
|
3 May 2019 | Confirmation statement made on 24 April 2019 with updates (6 pages) |
14 February 2019 | Registration of charge SC4226320002, created on 13 February 2019 (5 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
11 September 2018 | Registration of charge SC4226320001, created on 5 September 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
6 April 2015 | Registered office address changed from 44 Melville Street Edinburgh EH3 7HF Scotland to 18 Bonaly Brae Edinburgh EH13 0QF on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from 44 Melville Street Edinburgh EH3 7HF Scotland to 18 Bonaly Brae Edinburgh EH13 0QF on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from , 44 Melville Street, Edinburgh, EH3 7HF, Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 6 April 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 July 2014 | Registered office address changed from 18 Bonaly Brae Edinburgh EH13 0QF to 44 Melville Street Edinburgh EH3 7HF on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from , 18 Bonaly Brae, Edinburgh, EH13 0QF on 17 July 2014 (1 page) |
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|