Loanhead
Midlothian
EH20 9LZ
Scotland
Director Name | Mrs Hannah Rose Barber |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eh20 Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
Registered Address | Eh20 Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Gavin Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £228 |
Cash | £5,174 |
Current Liabilities | £8,429 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
15 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
11 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 October 2020 | Director's details changed for Mrs Hannah Rose Barber on 27 October 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
22 February 2019 | Change of details for Mr Gavin Richard Thomson as a person with significant control on 4 December 2017 (2 pages) |
18 February 2019 | Director's details changed for Mr Gavin Richard Thomson on 4 December 2017 (2 pages) |
18 February 2019 | Registered office address changed from PO Box EH20 9LZ Eh20 Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ United Kingdom to Eh20 Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 18 February 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 February 2018 | Registered office address changed from Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ Scotland to PO Box EH20 9LZ Eh20 Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 12 February 2018 (1 page) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 November 2017 | Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ on 3 November 2017 (1 page) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 July 2015 | Appointment of Mrs Hannah Rose Barber as a director on 1 July 2015 (2 pages) |
27 July 2015 | Appointment of Mrs Hannah Rose Barber as a director on 1 July 2015 (2 pages) |
27 July 2015 | Appointment of Mrs Hannah Rose Barber as a director on 1 July 2015 (2 pages) |
11 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Registered office address changed from 24 Lindsay Row Rosewell Midlothian EH24 9EJ to Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 24 Lindsay Row Rosewell Midlothian EH24 9EJ to Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 20 October 2014 (1 page) |
7 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
11 July 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
11 July 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
11 February 2013 | Incorporation
|
11 February 2013 | Incorporation
|