Glasgow
Lanarkshire
G41 3QA
Scotland
Director Name | Andrea Willson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Performer/Producer |
Country of Residence | United States |
Correspondence Address | 106 Ridge Road????? Florida Jupiter Palm Beach 33477 |
Director Name | Ms Andrea May Willson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Choreographer And Performer |
Country of Residence | United States |
Correspondence Address | 70/2 Marchmont Crescent Marchmont Crescent Edinburgh EH9 1HD Scotland |
Director Name | Kate Gilliam |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2014) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 70/2 Marchmont Crescent Marchmont Crescent Edinburgh EH9 1HD Scotland |
Director Name | Mrs Gillian Watt |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2014) |
Role | Yoga Teacher |
Country of Residence | Scotland |
Correspondence Address | 70/2 Marchmont Crescent Marchmont Crescent Edinburgh EH9 1HD Scotland |
Director Name | Mrs Blaise Tara Donald |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2014) |
Role | Small Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 70/2 Marchmont Crescent Marchmont Crescent Edinburgh EH9 1HD Scotland |
Secretary Name | Ms Sarah Mitchell Holmes |
---|---|
Status | Resigned |
Appointed | 25 April 2013(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 2014) |
Role | Company Director |
Correspondence Address | 70/2 Marchmont Crescent Marchmont Crescent Edinburgh EH9 1HD Scotland |
Registered Address | 0/1 4 Grantley Gardens Glasgow Lanarkshire G41 3QA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 3 weeks from now) |
13 February 2024 | Confirmation statement made on 12 February 2024 with updates (3 pages) |
---|---|
14 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
23 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
23 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
7 July 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
10 June 2020 | Previous accounting period extended from 11 February 2020 to 31 March 2020 (1 page) |
25 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 11 February 2019 (2 pages) |
10 July 2019 | Registered office address changed from 57/5 Marchmont Road Edinburgh EH9 1HT Scotland to 0/1 4 Grantley Gardens 0/1 4 Grantley Gardens Glasgow Lanarkshire G41 3QA on 10 July 2019 (1 page) |
23 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
4 November 2018 | Micro company accounts made up to 11 February 2018 (7 pages) |
15 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
15 January 2018 | Registered office address changed from 70/2 Marchmont Crescent Marchmont Crescent Edinburgh EH9 1HD to 57/5 Marchmont Road Edinburgh EH9 1HT on 15 January 2018 (1 page) |
11 November 2017 | Micro company accounts made up to 11 February 2017 (2 pages) |
11 November 2017 | Micro company accounts made up to 11 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 11 February 2016 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 11 February 2016 (5 pages) |
11 March 2016 | Annual return made up to 12 February 2016 no member list (2 pages) |
11 March 2016 | Annual return made up to 12 February 2016 no member list (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 11 February 2015 (5 pages) |
15 October 2015 | Termination of appointment of Andrea May Willson as a director on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Andrea May Willson as a director on 15 October 2015 (1 page) |
9 March 2015 | Termination of appointment of Andrea Willson as a director on 3 March 2014 (1 page) |
9 March 2015 | Annual return made up to 12 February 2015 no member list (2 pages) |
9 March 2015 | Termination of appointment of Andrea Willson as a director on 3 March 2014 (1 page) |
9 March 2015 | Director's details changed for Sarah Mitchell Holmes on 31 October 2013 (2 pages) |
9 March 2015 | Annual return made up to 12 February 2015 no member list (2 pages) |
9 March 2015 | Director's details changed for Sarah Mitchell Holmes on 31 October 2013 (2 pages) |
9 March 2015 | Termination of appointment of Andrea Willson as a director on 3 March 2014 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 11 February 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 11 February 2014 (4 pages) |
4 November 2014 | Termination of appointment of Sarah Mitchell Holmes as a secretary on 4 November 2014 (1 page) |
4 November 2014 | Appointment of Ms Andrea May Willson as a director on 12 February 2013 (2 pages) |
4 November 2014 | Appointment of Ms Andrea May Willson as a director on 12 February 2013 (2 pages) |
4 November 2014 | Termination of appointment of Sarah Mitchell Holmes as a secretary on 4 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Sarah Mitchell Holmes as a secretary on 4 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Gillian Watt as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Blaise Donald as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Blaise Donald as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Kate Gilliam as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Gillian Watt as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Gillian Watt as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Kate Gilliam as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Kate Gilliam as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Blaise Donald as a director on 3 November 2014 (1 page) |
1 November 2014 | Previous accounting period shortened from 28 February 2014 to 11 February 2014 (1 page) |
1 November 2014 | Previous accounting period shortened from 28 February 2014 to 11 February 2014 (1 page) |
18 March 2014 | Annual return made up to 12 February 2014 no member list (6 pages) |
18 March 2014 | Registered office address changed from 35 (2F1) Marchmont Crescent Edinburgh Midlothian EH9 1HQ Scotland on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 35 (2F1) Marchmont Crescent Edinburgh Midlothian EH9 1HQ Scotland on 18 March 2014 (1 page) |
18 March 2014 | Annual return made up to 12 February 2014 no member list (6 pages) |
4 May 2013 | Appointment of Ms. Sarah Mitchell Holmes as a secretary (1 page) |
4 May 2013 | Appointment of Ms. Sarah Mitchell Holmes as a secretary (1 page) |
7 April 2013 | Appointment of Blaise Donald as a director (2 pages) |
7 April 2013 | Appointment of Kate Gilliam as a director (2 pages) |
7 April 2013 | Appointment of Blaise Donald as a director (2 pages) |
7 April 2013 | Appointment of Kate Gilliam as a director (2 pages) |
7 April 2013 | Appointment of Mrs Gillian Watt as a director (2 pages) |
7 April 2013 | Appointment of Mrs Gillian Watt as a director (2 pages) |
5 April 2013 | Registered office address changed from 3C Brandon Street Edinburgh Midlothian EH3 5DX United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 3C Brandon Street Edinburgh Midlothian EH3 5DX United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 3C Brandon Street Edinburgh Midlothian EH3 5DX United Kingdom on 5 April 2013 (1 page) |
12 February 2013 | Incorporation (17 pages) |
12 February 2013 | Incorporation (17 pages) |