Edinburgh
EH3 5JP
Scotland
Director Name | Ms Sonja Ingrid Henrici |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Closed |
Appointed | 29 August 2012(same day as company formation) |
Role | Producers Rep |
Country of Residence | United Kingdom |
Correspondence Address | 6/8 Livingstone Place Edinburgh EH9 1PB Scotland |
Director Name | Mr Ian Stanley Davies |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Producers Rep |
Country of Residence | United Kingdom |
Correspondence Address | Pharmacy Cottage Market Street Charlbury OX7 3PL |
Website | IP |
---|
Registered Address | 6/8 Livingstone Place Edinburgh EH9 1PB Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Andrew Carl Atkinson 5.40% Ordinary B |
---|---|
1000 at £1 | Derrick John Watson 5.40% Ordinary B |
4.5k at £1 | Sylvia Bienvenu Richards 24.31% Ordinary B |
500 at £1 | Avril Millar 2.70% Ordinary B |
500 at £1 | Derek Watson 2.70% Ordinary B |
500 at £1 | Gail Watson 2.70% Ordinary B |
500 at £1 | Grant Watson 2.70% Ordinary B |
- | OTHER 2.70% - |
500 at £1 | Richard Jackson 2.70% Ordinary B |
2.5k at £1 | Bonamy Grimes 13.51% Ordinary B |
2.5k at £1 | Mark Turner 13.51% Ordinary B |
2k at £1 | Michael Kirkland 10.80% Ordinary B |
2k at £1 | Otto Van Celsing 10.80% Ordinary B |
5 at £1 | Finlay Pretsell 0.03% Ordinary A |
5 at £1 | Sonja Henrici 0.03% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £197,934 |
Cash | £252 |
Current Liabilities | £123,820 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
1 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
19 August 2020 | Registered office address changed from 43/6 Warrender Park Terrace Edinburgh EH9 1EB to 6/8 Livingstone Place Edinburgh EH9 1PB on 19 August 2020 (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
4 February 2020 | Director's details changed for Ms Sonja Ingrid Henrici on 1 February 2020 (2 pages) |
4 February 2020 | Change of details for Ms Sonja Ingrid Henrici as a person with significant control on 1 February 2020 (2 pages) |
22 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
22 August 2019 | Register inspection address has been changed to 74 Lauriston Place Edinburgh EH3 9DF (1 page) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with updates (5 pages) |
14 February 2018 | Statement of capital following an allotment of shares on 17 October 2017
|
14 February 2018 | Statement of capital following an allotment of shares on 24 October 2017
|
24 January 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
6 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
6 May 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
6 May 2017 | Statement of capital following an allotment of shares on 22 April 2017
|
6 May 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
6 May 2017 | Statement of capital following an allotment of shares on 22 April 2017
|
20 October 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
20 October 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
29 August 2016 | Confirmation statement made on 29 August 2016 with updates (8 pages) |
29 August 2016 | Confirmation statement made on 29 August 2016 with updates (8 pages) |
24 June 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
24 June 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
30 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 January 2015 | Statement of capital following an allotment of shares on 13 October 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 13 October 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
5 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
5 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 February 2014 | Memorandum and Articles of Association (22 pages) |
6 February 2014 | Resolutions
|
6 February 2014 | Memorandum and Articles of Association (22 pages) |
6 February 2014 | Resolutions
|
6 February 2014 | Change of share class name or designation (2 pages) |
6 February 2014 | Change of share class name or designation (2 pages) |
25 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
17 June 2013 | Cancellation of shares. Statement of capital on 17 June 2013
|
17 June 2013 | Cancellation of shares. Statement of capital on 17 June 2013
|
15 April 2013 | Purchase of own shares. (3 pages) |
15 April 2013 | Purchase of own shares. (3 pages) |
10 January 2013 | Registered office address changed from 43/6 Warrender Park Terrace Edinburgh EH3 9DF Scotland on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 43/6 Warrender Park Terrace Edinburgh EH9 1EB Scotland on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 43/6 Warrender Park Terrace Edinburgh EH3 9DF Scotland on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 43/6 Warrender Park Terrace Edinburgh EH9 1EB Scotland on 10 January 2013 (1 page) |
3 January 2013 | Termination of appointment of Ian Davies as a director (1 page) |
3 January 2013 | Termination of appointment of Ian Davies as a director (1 page) |
29 August 2012 | Incorporation
|
29 August 2012 | Incorporation
|