Edinburgh
EH3 7PY
Scotland
Registered Address | Lynedoch House 23 Lynedoch Place Edinburgh EH3 7PY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | George Henry Spurway 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 9 April 2021 (3 years ago) |
---|---|
Next Return Due | 23 April 2022 (overdue) |
28 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 9 April 2021 with no updates (2 pages) |
30 April 2021 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
27 April 2020 | Confirmation statement made on 9 April 2020 with no updates (2 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
23 May 2019 | Confirmation statement made on 9 April 2019 with no updates (2 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
24 April 2018 | Confirmation statement made on 9 April 2018 with no updates (2 pages) |
24 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
3 July 2017 | Notification of George Henry Spurway as a person with significant control on 9 April 2017 (4 pages) |
3 July 2017 | Confirmation statement made on 9 April 2017 with updates (12 pages) |
3 July 2017 | Confirmation statement made on 9 April 2017 with updates (12 pages) |
3 July 2017 | Notification of George Henry Spurway as a person with significant control on 9 April 2017 (4 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
27 April 2016 | Annual return made up to 9 April 2016 Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 9 April 2016 Statement of capital on 2016-04-27
|
14 May 2015 | Annual return made up to 9 April 2015 Statement of capital on 2015-05-14
|
14 May 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
14 May 2015 | Annual return made up to 9 April 2015 Statement of capital on 2015-05-14
|
14 May 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
14 May 2015 | Annual return made up to 9 April 2015 Statement of capital on 2015-05-14
|
31 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 May 2014 | Registered office address changed from 28B Dick Place Edinburgh Midlothian EH9 2JJ United Kingdom on 8 May 2014 (2 pages) |
8 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr George Henry Spurway on 23 April 2014 (3 pages) |
8 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Registered office address changed from 28B Dick Place Edinburgh Midlothian EH9 2JJ United Kingdom on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr George Henry Spurway on 23 April 2014 (3 pages) |
8 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Registered office address changed from , 28B Dick Place, Edinburgh, Midlothian, EH9 2JJ, United Kingdom on 8 May 2014 (2 pages) |
9 April 2013 | Incorporation (21 pages) |
9 April 2013 | Incorporation (21 pages) |