Nice
06000
France
Secretary Name | Mrs Louise McKenna |
---|---|
Status | Current |
Appointed | 27 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Rue Gioffredo Nice 06000 France |
Director Name | Mrs Louise McKenna |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2015(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Q Court Quality Street Edinburgh EH4 5BP Scotland |
Registered Address | Q Court Quality Street Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Frank Mckenna 50.00% Ordinary |
---|---|
50 at £1 | Louise Mckenna 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,965 |
Cash | £40,059 |
Current Liabilities | £24,442 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
2 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
16 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
12 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
12 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
13 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
8 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
22 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
27 May 2015 | Appointment of Mrs Louise Mckenna as a director on 1 April 2015 (2 pages) |
27 May 2015 | Appointment of Mrs Louise Mckenna as a director on 1 April 2015 (2 pages) |
27 May 2015 | Appointment of Mrs Louise Mckenna as a director on 1 April 2015 (2 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
9 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 September 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
30 September 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
3 September 2014 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to Q Court Quality Street Edinburgh EH4 5BP on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to Q Court Quality Street Edinburgh EH4 5BP on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to Q Court Quality Street Edinburgh EH4 5BP on 3 September 2014 (1 page) |
24 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Secretary's details changed for Mrs Louise Mckenna on 31 May 2013 (3 pages) |
24 April 2014 | Director's details changed for Mr Frank Mckenna on 31 May 2013 (3 pages) |
24 April 2014 | Director's details changed for Mr Frank Mckenna on 31 May 2013 (3 pages) |
24 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Secretary's details changed for Mrs Louise Mckenna on 31 May 2013 (3 pages) |
27 February 2013 | Incorporation (22 pages) |
27 February 2013 | Incorporation (22 pages) |