Edinburgh
EH9 1PL
Scotland
Secretary Name | Geoghans Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Miss Sophie Margaret Kyle |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Magazine Publisher |
Country of Residence | England |
Correspondence Address | 1.9 1st Floor Tower Techcube Summerhall Edinburgh EH9 1PL Scotland |
Director Name | Miss Lara Moloney |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 October 2016) |
Role | Head Of Sales And Marketing |
Country of Residence | England |
Correspondence Address | 1.9 1st Floor Tower Techcube Summerhall Edinburgh EH9 1PL Scotland |
Website | theskinny.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4674630 |
Telephone region | Edinburgh |
Registered Address | Argyle House M9, Codebase 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
60k at £0.0001 | Sophie Kyle 37.48% Ordinary |
---|---|
45k at £0.0001 | Julian Leiper 28.11% Ordinary |
37.5k at £0.0001 | Lara Moloney 23.42% Ordinary |
2.5k at £0.0001 | Allan Charles Lovell 1.59% Ordinary |
1.9k at £0.0001 | Colin Alexander Mason Buchan 1.19% Ordinary |
1.9k at £0.0001 | David Anderson Forsyth Collier 1.19% Ordinary |
1.7k at £0.0001 | Francis Xavier Kirwan 1.06% Ordinary |
1.3k at £0.0001 | Andrew Cahn 0.79% Ordinary |
1.3k at £0.0001 | Christopher Alvan George Fletcher 0.79% Ordinary |
1.3k at £0.0001 | Christopher John Ring 0.79% Ordinary |
1.3k at £0.0001 | Grahame Taylor Whitehead 0.79% Ordinary |
1.3k at £0.0001 | Miller Roy Mclean 0.79% Ordinary |
636 at £0.0001 | Cressinda Inglewood 0.40% Ordinary |
636 at £0.0001 | Mark Ellis Powell Jones 0.40% Ordinary |
636 at £0.0001 | Richard Inglewood 0.40% Ordinary |
636 at £0.0001 | Stanley James Comber 0.40% Ordinary |
636 at £0.0001 | Timothy Campbell Newall Watson 0.40% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £12,849 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
11 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
6 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 December 2021 | Change of details for Mr Julian Guthrie Leiper as a person with significant control on 6 December 2021 (2 pages) |
6 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
6 December 2021 | Change of details for Miss Sophie Margaret Kyle as a person with significant control on 6 December 2021 (2 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 August 2021 | Registered office address changed from 6 6 st. Colme Street Edinburgh EH3 6AD United Kingdom to Argyle House M9, Codebase 3 Lady Lawson Street Edinburgh EH3 9DR on 19 August 2021 (1 page) |
11 January 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 August 2020 | Registered office address changed from 1.9 1st Floor Tower Techcube Summerhall Edinburgh EH9 1PL to 6 6 st. Colme Street Edinburgh EH3 6AD on 19 August 2020 (1 page) |
5 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 August 2019 | Termination of appointment of Sophie Margaret Kyle as a director on 7 August 2019 (1 page) |
6 August 2019 | Appointment of Geoghans Accountancy Limited as a secretary on 29 July 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
24 December 2018 | Second filing of Confirmation Statement dated 23/11/2016 (7 pages) |
24 December 2018 | Second filing of the annual return made up to 23 November 2015 (26 pages) |
24 December 2018 | Second filing of Confirmation Statement dated 23/11/2017 (7 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 November 2017 | Confirmation statement made on 23 November 2017 with no updates
|
24 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
8 December 2016 | Termination of appointment of Lara Moloney as a director on 27 October 2016 (1 page) |
8 December 2016 | Termination of appointment of Lara Moloney as a director on 27 October 2016 (1 page) |
8 December 2016 | 23/11/16 Statement of Capital gbp 16.7918
|
13 September 2016 | Director's details changed for Miss Sophie Margaret Kyle on 13 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Miss Sophie Margaret Kyle on 13 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr Julian Guthrie Leiper on 13 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Miss Lara Moloney on 13 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr Julian Guthrie Leiper on 13 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Miss Lara Moloney on 13 September 2016 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
8 July 2015 | Registered office address changed from 3 Coates Place Edinburgh Midlothian EH3 7AA to 1.9 1st Floor Tower Techcube Summerhall Edinburgh EH9 1PL on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 3 Coates Place Edinburgh Midlothian EH3 7AA to 1.9 1st Floor Tower Techcube Summerhall Edinburgh EH9 1PL on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 3 Coates Place Edinburgh Midlothian EH3 7AA to 1.9 1st Floor Tower Techcube Summerhall Edinburgh EH9 1PL on 8 July 2015 (1 page) |
3 February 2015 | Annual return made up to 23 November 2014 with a full list of shareholders (6 pages) |
3 February 2015 | Annual return made up to 23 November 2014 with a full list of shareholders (6 pages) |
8 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
8 January 2015 | Resolutions
|
22 August 2014 | Statement of capital following an allotment of shares on 19 July 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 19 July 2014
|
20 August 2014 | Sub-division of shares on 15 July 2014 (5 pages) |
20 August 2014 | Sub-division of shares on 15 July 2014 (5 pages) |
20 August 2014 | Resolutions
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 November 2013 | Director's details changed for Miss Lara Moloney on 23 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Miss Sophie Margaret Kyle on 23 November 2013 (2 pages) |
29 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Director's details changed for Miss Sophie Margaret Kyle on 23 November 2013 (2 pages) |
29 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Director's details changed for Miss Lara Moloney on 23 November 2013 (2 pages) |
28 November 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
28 November 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
21 March 2013 | Resolutions
|
21 March 2013 | Resolutions
|
20 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
28 January 2013 | Resolutions
|
28 January 2013 | Appointment of Mr Julian Guthrie Leiper as a director (3 pages) |
28 January 2013 | Appointment of Miss Lara Moloney as a director (3 pages) |
28 January 2013 | Appointment of Miss Lara Moloney as a director (3 pages) |
28 January 2013 | Appointment of Mr Julian Guthrie Leiper as a director (3 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
23 November 2012 | Incorporation
|
23 November 2012 | Incorporation
|