Edinburgh
EH6 7BD
Scotland
Secretary Name | Mrs Constance Rose Silvertop Emerson Boyle |
---|---|
Status | Current |
Appointed | 21 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Westwood House 27 Orchard Street Motherwell ML1 3JE Scotland |
Registered Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Constance Rose Silvertop Emerson Boyle 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
1 September 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
---|---|
28 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
3 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
13 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
7 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
22 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Secretary's details changed for Mrs Constance Rose Silvertop Emerson Boyle on 23 August 2013 (1 page) |
23 August 2013 | Director's details changed for Mrs Constance Rose Silvertop Boyle on 23 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mrs Constance Rose Silvertop Boyle on 23 August 2013 (2 pages) |
23 August 2013 | Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 23 August 2013 (1 page) |
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 23 August 2013 (1 page) |
23 August 2013 | Secretary's details changed for Mrs Constance Rose Silvertop Emerson Boyle on 23 August 2013 (1 page) |
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|