Edinburgh
EH2 1JE
Scotland
Director Name | Mr Gregor Euan Ormond |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2013(11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 45 Frederick Street Edinburgh EH2 1ES Scotland |
Director Name | Andrea Tait |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Administration |
Country of Residence | Edinburgh |
Correspondence Address | 1st Floor 45 Frederick Street Edinburgh EH2 1ES Scotland |
Registered Address | 15-16 Queen Street Edinburgh EH2 1JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | David Tait 60.00% Ordinary A |
---|---|
40 at £1 | Gregor Euan Ormond 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £190 |
Cash | £1,870 |
Current Liabilities | £33,753 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
24 September 2015 | Delivered on: 24 September 2015 Persons entitled: Working Capital Partners Limited Classification: A registered charge Particulars: Bond & floating charge all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
26 March 2015 | Delivered on: 10 April 2015 Satisfied on: 18 September 2015 Persons entitled: Keen Thinking LTD Classification: A registered charge Fully Satisfied |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
18 October 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
12 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
4 June 2019 | Satisfaction of charge SC4256170002 in full (1 page) |
14 September 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
11 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
8 June 2017 | Registered office address changed from 8 Manor Place Edinburgh EH3 7DD to 15-16 Queen Street Edinburgh EH2 1JE on 8 June 2017 (1 page) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 June 2017 | Registered office address changed from 8 Manor Place Edinburgh EH3 7DD to 15-16 Queen Street Edinburgh EH2 1JE on 8 June 2017 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 September 2015 | Registration of charge SC4256170002, created on 24 September 2015 (17 pages) |
24 September 2015 | Registration of charge SC4256170002, created on 24 September 2015 (17 pages) |
18 September 2015 | Satisfaction of charge SC4256170001 in full (1 page) |
18 September 2015 | Satisfaction of charge SC4256170001 in full (1 page) |
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
10 April 2015 | Registration of charge SC4256170001, created on 26 March 2015 (35 pages) |
10 April 2015 | Registration of charge SC4256170001, created on 26 March 2015 (35 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 December 2013 | Registered office address changed from 1St Floor 45 Frederick Street Edinburgh EH2 1ES United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 1St Floor 45 Frederick Street Edinburgh EH2 1ES United Kingdom on 23 December 2013 (1 page) |
8 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Termination of appointment of Andrea Tait as a director (1 page) |
21 May 2013 | Statement of capital following an allotment of shares on 6 May 2013
|
21 May 2013 | Termination of appointment of Andrea Tait as a director (1 page) |
21 May 2013 | Appointment of Mr Gregor Euan Ormond as a director (2 pages) |
21 May 2013 | Appointment of Mr Gregor Euan Ormond as a director (2 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 6 May 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 6 May 2013
|
21 December 2012 | Registered office address changed from 9 Lang Rigg Southqueensferry Edinburgh EH30 9WN Scotland on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from 9 Lang Rigg Southqueensferry Edinburgh EH30 9WN Scotland on 21 December 2012 (1 page) |
6 June 2012 | Incorporation (22 pages) |
6 June 2012 | Incorporation (22 pages) |