Edinburgh
EH1 1ND
Scotland
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Advocates Close Advocates Close Edinburgh EH1 1ND Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Mr Stuart Murray McCluskey |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Advocates Close Advocates Close Edinburgh EH1 1ND Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 9 Advocates Close Advocates Close Edinburgh EH1 1ND Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Stuart Mccluskey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,789 |
Cash | £61,481 |
Current Liabilities | £202,595 |
Latest Accounts | 26 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 June |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
4 June 2018 | Delivered on: 8 June 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|
29 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 October 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2020 | Appointment of Christopher John Stewart as a director on 3 July 2020 (2 pages) |
8 July 2020 | Resolutions
|
8 July 2020 | Termination of appointment of Stuart Murray Mccluskey as a director on 3 July 2020 (1 page) |
8 July 2020 | Appointment of Mr Archie John Aiton as a director on 3 July 2020 (2 pages) |
2 March 2020 | Total exemption full accounts made up to 30 May 2019 (10 pages) |
30 May 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
7 May 2019 | Cessation of Stuart Murray Mccluskey as a person with significant control on 17 July 2018 (1 page) |
7 May 2019 | Notification of Devil's Advocate Limited as a person with significant control on 17 July 2018 (2 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
7 May 2019 | Registered office address changed from 55 Thistle Street Edinburgh EH2 1DY to 9 Advocates Close Advocates Close Edinburgh EH1 1nd on 7 May 2019 (1 page) |
26 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
14 November 2018 | Notification of Stuart Murray Mccluskey as a person with significant control on 24 April 2016 (2 pages) |
20 July 2018 | Resolutions
|
8 June 2018 | Registration of charge SC4484430001, created on 4 June 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
27 June 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
9 May 2016 | Sub-division of shares on 5 April 2016 (5 pages) |
9 May 2016 | Sub-division of shares on 5 April 2016 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
15 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
10 June 2015 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
10 June 2015 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 May 2014 | Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland on 21 May 2014 (1 page) |
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland on 21 May 2014 (1 page) |
6 May 2013 | Appointment of Mr Stuart Mccluskey as a director (2 pages) |
6 May 2013 | Appointment of Mr Stuart Mccluskey as a director (2 pages) |
24 April 2013 | Incorporation (27 pages) |
24 April 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
24 April 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 April 2013 (1 page) |
24 April 2013 | Incorporation (27 pages) |
24 April 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 April 2013 (1 page) |
24 April 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
24 April 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
24 April 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
24 April 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
24 April 2013 | Termination of appointment of Cosec Limited as a director (1 page) |