Edinburgh
EH14 1UT
Scotland
Director Name | Mr Jonathan Orr |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 15 West Gorgie Parks Edinburgh EH14 1UT Scotland |
Director Name | Mr Gary Henney |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2016) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 72 Greenbank Crescent Edinburgh EH10 5SW Scotland |
Registered Address | Fraser Graham 15 West Gorgie Parks Edinburgh EH14 1UT Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
50 at £1 | Fraser Graham 50.00% Ordinary |
---|---|
50 at £1 | Jonathen Orr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £703 |
Cash | £14,332 |
Current Liabilities | £26,857 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 4 weeks from now) |
21 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
29 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
4 March 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
30 September 2016 | Termination of appointment of Gary Henney as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Gary Henney as a director on 30 September 2016 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
19 October 2015 | Appointment of Mr Gary Henney as a director on 15 April 2015 (2 pages) |
19 October 2015 | Appointment of Mr Gary Henney as a director on 15 April 2015 (2 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 September 2014 | Appointment of Mr Jonathan Orr as a director on 1 April 2013 (2 pages) |
4 September 2014 | Registered office address changed from C/O C/O Graham 66 Haymarket Terrace Edinburgh EH12 5LQ to C/O Fraser Graham 15 West Gorgie Parks Edinburgh EH14 1UT on 4 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Jonathan Orr as a director on 1 April 2013 (2 pages) |
4 September 2014 | Appointment of Mr Jonathan Orr as a director on 1 April 2013 (2 pages) |
4 September 2014 | Registered office address changed from C/O C/O Graham 66 Haymarket Terrace Edinburgh EH12 5LQ to C/O Fraser Graham 15 West Gorgie Parks Edinburgh EH14 1UT on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O C/O Graham 66 Haymarket Terrace Edinburgh EH12 5LQ to C/O Fraser Graham 15 West Gorgie Parks Edinburgh EH14 1UT on 4 September 2014 (1 page) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | Registered office address changed from Third Floor 66 Haymarket Terrace Edinburgh EH12 5LQ Scotland on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Third Floor 66 Haymarket Terrace Edinburgh EH12 5LQ Scotland on 24 June 2014 (1 page) |
24 June 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
16 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2013 | Incorporation
|
17 January 2013 | Incorporation
|