Company NameTarsus Production Services Limited
DirectorEric Eronmonsele Odigie
Company StatusActive
Company NumberSC440006
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Eric Eronmonsele Odigie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address25 Hispano Mews
Enfield
EN3 6LU

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Financials

Year2014
Net Worth£1,739
Current Liabilities£18,554

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

18 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
21 May 2020Previous accounting period shortened from 5 April 2020 to 31 March 2020 (1 page)
21 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
22 May 2018Amended total exemption small company accounts made up to 5 April 2016 (3 pages)
21 May 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
4 May 2018Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 4 May 2018 (2 pages)
19 January 2018Registered office address changed from 1F, 11 Heriot Row Edinburgh EH3 6HP Scotland to R & a House Woodburn Road Blackburn Aberdeen AB21 0PS on 19 January 2018 (1 page)
19 January 2018Director's details changed for Mr Eric Eronmonsele Odigie on 19 January 2018 (2 pages)
19 January 2018Director's details changed for Mr Eric Eronmonsele Odigie on 19 January 2018 (2 pages)
19 January 2018Change of details for Mr Eric Eronmonsele Odigie as a person with significant control on 19 January 2018 (2 pages)
19 January 2018Registered office address changed from 1F, 11 Heriot Row Edinburgh EH3 6HP Scotland to R & a House Woodburn Road Blackburn Aberdeen AB21 0PS on 19 January 2018 (1 page)
19 January 2018Change of details for Mr Eric Eronmonsele Odigie as a person with significant control on 19 January 2018 (2 pages)
21 April 2017Director's details changed for Mr Eric Eronmonsele Odigie on 30 August 2016 (2 pages)
21 April 2017Director's details changed for Mr Eric Eronmonsele Odigie on 30 August 2016 (2 pages)
19 February 2017Registered office address changed from Flat 20, 3 Drysdale Road Edinburgh Edinburgh EH11 1AQ Scotland to 1F, 11 Heriot Row Edinburgh EH3 6HP on 19 February 2017 (1 page)
19 February 2017Registered office address changed from Flat 20, 3 Drysdale Road Edinburgh Edinburgh EH11 1AQ Scotland to 1F, 11 Heriot Row Edinburgh EH3 6HP on 19 February 2017 (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
25 May 2016Registered office address changed from Flat 20 3 Drysdale Road Edinburgh EH11 1AQ Scotland to Flat 20, 3 Drysdale Road Edinburgh Edinburgh EH11 1AQ on 25 May 2016 (1 page)
25 May 2016Director's details changed for Mr Eric Eronmonsele Odigie on 25 May 2016 (2 pages)
25 May 2016Registered office address changed from Flat 20 3 Drysdale Road Edinburgh EH11 1AQ Scotland to Flat 20, 3 Drysdale Road Edinburgh Edinburgh EH11 1AQ on 25 May 2016 (1 page)
25 May 2016Director's details changed for Mr Eric Eronmonsele Odigie on 25 May 2016 (2 pages)
24 May 2016Registered office address changed from 46 Strawberry Bank Parade Aberdeen Aberdeenshire AB11 6UT to Flat 20 3 Drysdale Road Edinburgh EH11 1AQ on 24 May 2016 (1 page)
24 May 2016Accounts for a dormant company made up to 5 April 2016 (6 pages)
24 May 2016Accounts for a dormant company made up to 5 April 2016 (6 pages)
24 May 2016Registered office address changed from 46 Strawberry Bank Parade Aberdeen Aberdeenshire AB11 6UT to Flat 20 3 Drysdale Road Edinburgh EH11 1AQ on 24 May 2016 (1 page)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
13 May 2015Micro company accounts made up to 5 April 2015 (6 pages)
13 May 2015Micro company accounts made up to 5 April 2015 (6 pages)
13 May 2015Micro company accounts made up to 5 April 2015 (6 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
24 June 2014Micro company accounts made up to 5 April 2014 (6 pages)
24 June 2014Micro company accounts made up to 5 April 2014 (6 pages)
24 June 2014Micro company accounts made up to 5 April 2014 (6 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
30 April 2013Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
30 April 2013Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
30 April 2013Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)