South Gyle
Edinburgh
EH12 9DQ
Scotland
Director Name | Mr Kyle Mason |
---|---|
Date of Birth | October 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(8 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Plumbing |
Country of Residence | Scotland |
Correspondence Address | Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Registered Address | Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£30,415 |
Cash | £739 |
Current Liabilities | £71,648 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
14 September 2020 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
---|---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
17 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
20 February 2019 | Registered office address changed from 49 Fernieside Crescent Edinburgh EH17 7HS to Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 20 February 2019 (1 page) |
6 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
8 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
19 October 2017 | Change of details for Mr Simon Mason as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Change of details for Mr Simon Mason as a person with significant control on 19 October 2017 (2 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
10 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
24 October 2014 | Registered office address changed from Allanbank Lodge Manse Road Lauder Berwickshire TD2 6QL to 49 Fernieside Crescent Edinburgh EH17 7HS on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from Allanbank Lodge Manse Road Lauder Berwickshire TD2 6QL to 49 Fernieside Crescent Edinburgh EH17 7HS on 24 October 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
29 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
23 April 2014 | Registered office address changed from 109 Gracemount Drive Edinburgh EH16 6RQ Scotland on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 109 Gracemount Drive Edinburgh EH16 6RQ Scotland on 23 April 2014 (1 page) |
22 January 2014 | Registered office address changed from Unit 21B Dalcross Industrial Estate Inverness IV2 7XB Scotland on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Unit 21B Dalcross Industrial Estate Inverness IV2 7XB Scotland on 22 January 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
31 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Mr Simon Mason on 1 February 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Simon Mason on 1 February 2013 (2 pages) |
29 May 2012 | Registered office address changed from Unit 12B Dalcross Industrial Estate Inverness IV2 7XB Scotland on 29 May 2012 (1 page) |
29 May 2012 | Incorporation (22 pages) |
29 May 2012 | Incorporation (22 pages) |
29 May 2012 | Registered office address changed from Unit 12B Dalcross Industrial Estate Inverness IV2 7XB Scotland on 29 May 2012 (1 page) |