1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director Name | Ms Kannika Nanthasang |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 31 March 2015(1 year, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Malcolm Thom Ogilvy Innes |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Innlaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2022(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Malcolm Thom Ogilvy Innes |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Anurat Tapparat |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 04 October 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 December 2022) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Ilanna Jane Middleton |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 October 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
750 at £1 | Innlaw LTD 75.00% Ordinary A |
---|---|
125 at £1 | Anurat Tapparat 12.50% Ordinary B |
125 at £1 | Kannika Tapparat 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£64,405 |
Cash | £14,622 |
Current Liabilities | £140,626 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 5 days from now) |
24 January 2024 | Director's details changed for Kannika Tapparat on 5 January 2024 (2 pages) |
---|---|
6 September 2023 | Purchase of own shares. Shares purchased into treasury:
|
4 September 2023 | Resolutions
|
4 September 2023 | Resolutions
|
4 September 2023 | Memorandum and Articles of Association (16 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
4 January 2023 | Termination of appointment of Anurat Tapparat as a director on 19 December 2022 (1 page) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
28 June 2022 | Appointment of Mr Malcolm Thom Ogilvy Innes as a director on 27 June 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
5 April 2022 | Registered office address changed from C/O Facts and Figures 4-6 Polwarth Gardens Edinburgh EH11 1LW Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 5 April 2022 (1 page) |
5 April 2022 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 1 January 2022 (2 pages) |
5 October 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
26 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
7 April 2021 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 31 March 2021 (1 page) |
7 April 2021 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Facts and Figures 4-6 Polwarth Gardens Edinburgh EH11 1LW on 7 April 2021 (1 page) |
7 April 2021 | Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
30 April 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
1 May 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
9 October 2018 | Change of details for Innlaw Limited as a person with significant control on 9 October 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 April 2015 | Resolutions
|
9 April 2015 | Resolutions
|
9 April 2015 | Appointment of Kannika Tapparat as a director on 31 March 2015 (3 pages) |
9 April 2015 | Appointment of Kannika Tapparat as a director on 31 March 2015 (3 pages) |
1 April 2015 | Termination of appointment of Ilanna Jane Middleton as a director on 21 October 2014 (1 page) |
1 April 2015 | Termination of appointment of Ilanna Jane Middleton as a director on 21 October 2014 (1 page) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
13 November 2013 | Appointment of Anurat Tapparat as a director (3 pages) |
13 November 2013 | Appointment of Anurat Tapparat as a director (3 pages) |
21 October 2013 | Appointment of Innlaw Limited as a director (3 pages) |
21 October 2013 | Appointment of Innlaw Limited as a director (3 pages) |
15 October 2013 | Termination of appointment of Malcolm Innes as a director (2 pages) |
15 October 2013 | Appointment of Ilanna Jane Middleton as a director (3 pages) |
15 October 2013 | Appointment of Ilanna Jane Middleton as a director (3 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
15 October 2013 | Termination of appointment of Malcolm Innes as a director (2 pages) |
15 October 2013 | Change of share class name or designation (2 pages) |
15 October 2013 | Change of share class name or designation (2 pages) |
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation
|