Edinburgh
EH12 9GL
Scotland
Director Name | Audrey Jane Cowper |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Registered Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,308 |
Cash | £15,679 |
Current Liabilities | £9,198 |
Latest Accounts | 31 May 2023 (11 months 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 | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
12 June 2023 | Confirmation statement made on 8 May 2023 with updates (4 pages) |
---|---|
7 June 2023 | Cessation of Audrey Jane Cowper as a person with significant control on 26 July 2022 (1 page) |
7 March 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
28 July 2022 | Termination of appointment of Audrey Jane Cowper as a director on 26 July 2022 (1 page) |
16 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
19 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
26 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
21 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
15 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
11 September 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
27 January 2017 | Director's details changed for Mr James Scott Cowper on 21 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Audrey Jane Cowper on 21 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Audrey Jane Cowper on 21 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr James Scott Cowper on 21 January 2017 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 August 2015 | Company name changed transform: change management LIMITED\certificate issued on 10/08/15
|
10 August 2015 | Company name changed transform: change management LIMITED\certificate issued on 10/08/15
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
15 August 2013 | Total exemption full accounts made up to 31 May 2013 (4 pages) |
15 August 2013 | Total exemption full accounts made up to 31 May 2013 (4 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Registered office address changed from 119 Restenneth Drive Forfar Angus DD8 2DB United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from 119 Restenneth Drive Forfar Angus DD8 2DB United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Appointment of Audrey Jane Cowper as a director (2 pages) |
17 May 2012 | Appointment of Audrey Jane Cowper as a director (2 pages) |
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|