Edinburgh
EH7 5HZ
Scotland
Director Name | Mr Jonathan Derek Shinton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 St. Andrew Street North Berwick EH39 4NU Scotland |
Secretary Name | Mrs Debbie Shinton |
---|---|
Status | Current |
Appointed | 24 November 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 77 Montgomery Street Edinburgh EH7 5HZ Scotland |
Director Name | Mrs Debbie Shinton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Marketing Executive |
Country of Residence | Scotland |
Correspondence Address | 77 Montgomery Street Edinburgh EH7 5HZ Scotland |
Secretary Name | John Sweet |
---|---|
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Montgomery Street Edinburgh EH7 5HZ Scotland |
Registered Address | 77 Montgomery Street Edinburgh EH7 5HZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Debbie Shinton 50.00% Ordinary |
---|---|
1 at £1 | John Sweet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £262,361 |
Cash | £295,898 |
Current Liabilities | £151,544 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
3 November 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Appointment of Mr Jonathan Derek Shinton as a director on 2 November 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
2 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
7 November 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 21 September 2016 with updates (8 pages) |
19 October 2016 | Confirmation statement made on 21 September 2016 with updates (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 March 2016 | Change of share class name or designation (2 pages) |
2 March 2016 | Change of share class name or designation (2 pages) |
2 March 2016 | Sub-division of shares on 15 February 2016 (7 pages) |
2 March 2016 | Resolutions
|
2 March 2016 | Resolutions
|
2 March 2016 | Sub-division of shares on 15 February 2016 (7 pages) |
27 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for John Sweet on 21 September 2014 (2 pages) |
28 January 2015 | Secretary's details changed for John Sweet on 21 September 2014 (1 page) |
28 January 2015 | Secretary's details changed for John Sweet on 21 September 2014 (1 page) |
28 January 2015 | Director's details changed for John Sweet on 21 September 2014 (2 pages) |
28 January 2015 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 21 September 2012
|
30 June 2014 | Statement of capital following an allotment of shares on 21 September 2012
|
13 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Registered office address changed from 4 18/4 Shore Place Edinburgh EH6 6SW Scotland on 13 November 2013 (1 page) |
13 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Registered office address changed from 4 18/4 Shore Place Edinburgh EH6 6SW Scotland on 13 November 2013 (1 page) |
21 September 2012 | Incorporation (37 pages) |
21 September 2012 | Incorporation (37 pages) |