Edinburgh
EH11 2AP
Scotland
Registered Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
23 December 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
22 December 2020 | Previous accounting period extended from 30 April 2020 to 31 August 2020 (1 page) |
8 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
2 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
15 April 2019 | Change of details for Mr George Peter Shillan as a person with significant control on 15 April 2019 (2 pages) |
18 December 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
25 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
26 February 2018 | Change of details for Mr George Peter Shillan as a person with significant control on 19 February 2018 (2 pages) |
26 February 2018 | Registered office address changed from 2 the Bungalow Old Glassingall, Glassingall Dunblane FK15 0JG to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 26 February 2018 (1 page) |
26 February 2018 | Director's details changed for Mr George Peter Shillan on 19 February 2018 (2 pages) |
22 February 2018 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 August 2017 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 August 2017 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|