Edinburgh
EH3 6AD
Scotland
Director Name | Miss Nicola Rooney |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Graham David Bailey 50.00% Ordinary |
---|---|
1 at £1 | Nicola Rooney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,269 |
Cash | £14,398 |
Current Liabilities | £18,932 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
11 June 2020 | Current accounting period extended from 30 June 2020 to 30 November 2020 (1 page) |
---|---|
11 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
16 July 2017 | Notification of Graham David Bailey as a person with significant control on 6 April 2016 (2 pages) |
16 July 2017 | Notification of Graham David Bailey as a person with significant control on 6 April 2016 (2 pages) |
16 July 2017 | Notification of Nicola Rooney as a person with significant control on 6 April 2016 (2 pages) |
16 July 2017 | Notification of Nicola Rooney as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 June 2014 | Director's details changed for Miss Nicola Rooney on 8 May 2014 (2 pages) |
22 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Director's details changed for Miss Nicola Rooney on 8 May 2014 (2 pages) |
22 June 2014 | Director's details changed for Mr Graham David Bailey on 8 May 2014 (2 pages) |
22 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Director's details changed for Mr Graham David Bailey on 8 May 2014 (2 pages) |
22 June 2014 | Director's details changed for Mr Graham David Bailey on 8 May 2014 (2 pages) |
22 June 2014 | Director's details changed for Miss Nicola Rooney on 8 May 2014 (2 pages) |
29 April 2014 | Registered office address changed from Flat 4 55 Waterfront Avenue Edinburgh EH5 1JD United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Flat 4 55 Waterfront Avenue Edinburgh EH5 1JD United Kingdom on 29 April 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Incorporation (22 pages) |
19 June 2012 | Incorporation (22 pages) |