Aberlady
Longniddry
East Lothian
EH32 0UF
Scotland
Director Name | Ms Maria Rodriguez Millan |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 December 2016(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Windmill Road Flat 5 Kirkcaldy Fife KY1 3AJ Scotland |
Registered Address | 171 The Barony Windmill Road Kirkcaldy Fife KY1 3AJ Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
1 at £1 | Adrien Jean Jacques Cols 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,546 |
Cash | £30,588 |
Current Liabilities | £17,273 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
8 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
5 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
6 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
3 December 2019 | Notification of Maria Rodriguez Millan as a person with significant control on 1 December 2016 (2 pages) |
3 December 2019 | Withdrawal of a person with significant control statement on 3 December 2019 (2 pages) |
3 December 2019 | Notification of Adrien Jean Jacques Cols as a person with significant control on 6 April 2016 (2 pages) |
26 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
5 July 2018 | Amended micro company accounts made up to 30 April 2017 (2 pages) |
1 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
7 May 2017 | Registered office address changed from 15 Tranter Crescent Aberlady Longniddry East Lothian EH32 0UF to 171 the Barony Windmill Road Kirkcaldy Fife KY1 3AJ on 7 May 2017 (1 page) |
7 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
7 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
7 May 2017 | Registered office address changed from 15 Tranter Crescent Aberlady Longniddry East Lothian EH32 0UF to 171 the Barony Windmill Road Kirkcaldy Fife KY1 3AJ on 7 May 2017 (1 page) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 December 2016 | Appointment of Ms Maria Rodriguez Millan as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Ms Maria Rodriguez Millan as a director on 1 December 2016 (2 pages) |
16 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|