Edinburgh
EH3 8EJ
Scotland
Director Name | Mr John Angus Newman Campbell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Miss Rosanna Campbell |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2013(1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Mr Thomas James Campbell |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2013(1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Registered Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
14 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
22 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 July 2021 | Registered office address changed from 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland to 5 Atholl Crescent Edinburgh EH3 8EJ on 1 July 2021 (1 page) |
26 January 2021 | Confirmation statement made on 11 December 2020 with updates (6 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 May 2020 | Change of share class name or designation (2 pages) |
27 May 2020 | Particulars of variation of rights attached to shares (3 pages) |
27 May 2020 | Resolutions
|
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
29 November 2019 | Registered office address changed from South Glen Palnackie Castle Douglas Kirkcudbrightshire DG7 1PN to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 29 November 2019 (1 page) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
14 January 2013 | Appointment of Mr Thomas James Campbell as a director on 14 January 2013 (3 pages) |
14 January 2013 | Appointment of Mr Thomas James Campbell as a director on 14 January 2013 (3 pages) |
14 January 2013 | Appointment of Miss Rosanna Campbell as a director (2 pages) |
14 January 2013 | Appointment of Miss Rosanna Campbell as a director (2 pages) |
11 December 2012 | Incorporation
|
11 December 2012 | Incorporation
|
11 December 2012 | Incorporation
|