Edinburgh
EH3 9PJ
Scotland
Director Name | Mr Campbell Clark |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 56 Edgehead Village Pathhead EH37 5RJ Scotland |
Registered Address | 9a St. Peters Place Edinburgh EH3 9PJ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Robert Dalgety 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,200 |
Cash | £28,647 |
Current Liabilities | £24,490 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
17 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Registered office address changed from 7 Palmerston Place Edinburgh EH12 5AH Scotland to 9a St. Peters Place Edinburgh EH3 9PJ on 17 July 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
1 February 2019 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
18 May 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
21 March 2018 | Registered office address changed from 32F Beach Lane Musselburgh EH21 6LB Scotland to 7 Palmerston Place Edinburgh EH12 5AH on 21 March 2018 (1 page) |
2 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
12 July 2017 | Notification of James Robert Mcshane as a person with significant control on 4 May 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
12 July 2017 | Notification of James Robert Mcshane as a person with significant control on 12 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from 10 Considine Gardens Edinburgh EH8 7DZ to 32F Beach Lane Musselburgh EH21 6LB on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 10 Considine Gardens Edinburgh EH8 7DZ to 32F Beach Lane Musselburgh EH21 6LB on 11 July 2017 (1 page) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Mr James Robert Mcshane on 4 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr James Robert Mcshane on 4 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr James Robert Mcshane on 4 May 2015 (2 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 June 2014 | Registered office address changed from 21/1 Plewlands Terrace Edinburgh Midlothian EH10 5JX on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 21/1 Plewlands Terrace Edinburgh Midlothian EH10 5JX on 17 June 2014 (1 page) |
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Robert Dalgety on 1 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed (2 pages) |
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Robert Dalgety on 1 June 2014 (2 pages) |
3 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | Director's details changed (2 pages) |
3 June 2014 | Director's details changed for Mr Robert Dalgety on 1 June 2014 (2 pages) |
3 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2013 | Termination of appointment of Campbell Clark as a director (1 page) |
11 September 2013 | Termination of appointment of Campbell Clark as a director (1 page) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Incorporation (22 pages) |
4 May 2012 | Incorporation (22 pages) |