Edinburgh
EH2 4EL
Scotland
Director Name | Mrs Karel Anne Park |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Hope Street Edinburgh EH2 4EL Scotland |
Registered Address | 8 Busby Road Clarkston Glasgow G76 7XL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Address Matches | 2 other UK companies use this postal address |
85 at £1 | Andrew Markham 85.00% Ordinary |
---|---|
15 at £1 | Karel Anne Park 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,545 |
Cash | £19,074 |
Current Liabilities | £20,198 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 2 days from now) |
20 December 2022 | Delivered on: 21 December 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
20 September 2023 | Registered office address changed from 15 Hope Street Edinburgh EH2 4EL Scotland to 8 Busby Road Clarkston Glasgow G76 7XL on 20 September 2023 (1 page) |
25 April 2023 | Confirmation statement made on 23 April 2023 with updates (4 pages) |
9 January 2023 | Termination of appointment of Karel Anne Park as a director on 20 December 2022 (1 page) |
9 January 2023 | Appointment of Mr Gary Pearce Thomson as a director on 20 December 2022 (2 pages) |
9 January 2023 | Notification of Clyde Property Limited as a person with significant control on 20 December 2022 (2 pages) |
9 January 2023 | Cessation of Andrew Stewart Markham as a person with significant control on 20 December 2022 (1 page) |
9 January 2023 | Termination of appointment of Andrew Markham as a director on 20 December 2022 (1 page) |
21 December 2022 | Registration of charge SC4482630001, created on 20 December 2022 (7 pages) |
25 November 2022 | Statement of capital following an allotment of shares on 7 January 2015
|
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 May 2019 | Registered office address changed from 10a Manor Place Edinburgh EH3 7DD Scotland to 15 Hope Street Edinburgh EH2 4EL on 22 May 2019 (1 page) |
6 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 September 2018 | Resolutions
|
14 September 2018 | Statement of capital following an allotment of shares on 11 September 2018
|
25 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
8 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 July 2015 | Registered office address changed from 17 King's Stables Lane Edinburgh EH1 2LQ to 10a Manor Place Edinburgh EH3 7DD on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 17 King's Stables Lane Edinburgh EH1 2LQ to 10a Manor Place Edinburgh EH3 7DD on 21 July 2015 (1 page) |
20 May 2015 | Appointment of Mrs Karel Anne Park as a director on 1 November 2014 (2 pages) |
20 May 2015 | Appointment of Mrs Karel Anne Park as a director on 1 November 2014 (2 pages) |
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Appointment of Mrs Karel Anne Park as a director on 1 November 2014 (2 pages) |
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
28 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
28 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
5 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|