Edinburgh
EH3 9QA
Scotland
Director Name | Mr Rupert John Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lochrin Square 92-96 Fountainbridge Edinburgh EH3 9QA Scotland |
Registered Address | 1 Lochrin Square 92-96 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Catherine Hunt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,511 |
Cash | £149,829 |
Current Liabilities | £47,704 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2021 (3 years ago) |
---|---|
Next Return Due | 23 April 2022 (overdue) |
7 March 2022 | Resolutions
|
---|---|
4 March 2022 | Registered office address changed from 12 Traill Drive Montrose DD10 8SW Scotland to 1 Lochrin Square 92-96 Fountainbridge Edinburgh EH3 9QA on 4 March 2022 (2 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 September 2021 | Change of details for Mr Rupert John Hunt as a person with significant control on 13 September 2021 (2 pages) |
13 September 2021 | Director's details changed for Mrs Catherine Hunt on 13 September 2021 (2 pages) |
13 September 2021 | Change of details for Mrs Catherine Hunt as a person with significant control on 13 September 2021 (2 pages) |
13 September 2021 | Director's details changed for Mr Rupert John Hunt on 13 September 2021 (2 pages) |
13 September 2021 | Registered office address changed from 5 Ferryhill Place Aberdeen AB11 7SE Scotland to 12 Traill Drive Montrose DD10 8SW on 13 September 2021 (1 page) |
16 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
11 April 2018 | Notification of Rupert John Hunt as a person with significant control on 8 April 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 May 2015 | Registered office address changed from 12 Traill Drive Montrose Angus DD10 8SW to 5 Ferryhill Place Aberdeen AB11 7SE on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 12 Traill Drive Montrose Angus DD10 8SW to 5 Ferryhill Place Aberdeen AB11 7SE on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 12 Traill Drive Montrose Angus DD10 8SW to 5 Ferryhill Place Aberdeen AB11 7SE on 8 May 2015 (1 page) |
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Director's details changed for Mrs Catherine Hunt on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Rupert John Hunt on 30 April 2013 (2 pages) |
30 April 2014 | Director's details changed for Mrs Catherine Hunt on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Rupert John Hunt on 30 April 2013 (2 pages) |
29 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
29 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|