Edinburgh
EH7 4AQ
Scotland
Director Name | Mr Christopher Jean-Marain |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27/04 Mertoun Place Edinburgh EH11 1JX Scotland |
Director Name | Mr Blair Hunter Robertson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/5 King Street King Street Edinburgh EH6 6TN Scotland |
Director Name | Mr Adam Howard Townsend |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Bruntsfield Place Flat 4 39 Bruntsfield Place Edinburgh Midlothain EH8 7AH Scotland |
Director Name | Mr Nathan Watson |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 November 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2018) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 62 Elm Row 62 Elm Row Edinburgh EH7 4AQ Scotland |
Registered Address | 62 Elm Row 62 Elm Row Edinburgh EH7 4AQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
10k at £0.01 | John Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,390 |
Cash | £166 |
Current Liabilities | £2,276 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
27 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 January 2024 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
13 April 2023 | Compulsory strike-off action has been suspended (1 page) |
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
3 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
7 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
7 October 2018 | Termination of appointment of Nathan Watson as a director on 1 October 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
16 November 2017 | Director's details changed for Mr Chris Jean-Marin on 16 November 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
16 November 2017 | Director's details changed for Mr Chris Jean-Marin on 16 November 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 November 2016 | Appointment of Mr Nathan Watson as a director on 29 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Nathan Watson as a director on 29 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Chris Jean-Marin as a director on 2 November 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
2 November 2016 | Appointment of Mr Chris Jean-Marin as a director on 2 November 2016 (2 pages) |
3 October 2016 | Termination of appointment of Adam Howard Townsend as a director on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Adam Howard Townsend as a director on 3 October 2016 (1 page) |
31 August 2016 | Amended total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 August 2016 | Amended total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 August 2016 | Amended total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 August 2016 | Amended total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 April 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
24 April 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 May 2015 | Appointment of Adam Howard Townsend as a director on 6 May 2015 (2 pages) |
11 May 2015 | Appointment of Adam Howard Townsend as a director on 6 May 2015 (2 pages) |
11 May 2015 | Appointment of Adam Howard Townsend as a director on 6 May 2015 (2 pages) |
9 May 2015 | Registered office address changed from C/O John Howard 6/5 Meadowbank Crescent Edinburgh EH8 7AH to 62 Elm Row 62 Elm Row Edinburgh EH7 4AQ on 9 May 2015 (1 page) |
9 May 2015 | Registered office address changed from , C/O John Howard, 6/5 Meadowbank Crescent, Edinburgh, EH8 7AH to 62 Elm Row 62 Elm Row Edinburgh EH7 4AQ on 9 May 2015 (1 page) |
9 May 2015 | Registered office address changed from C/O John Howard 6/5 Meadowbank Crescent Edinburgh EH8 7AH to 62 Elm Row 62 Elm Row Edinburgh EH7 4AQ on 9 May 2015 (1 page) |
9 May 2015 | Registered office address changed from C/O John Howard 6/5 Meadowbank Crescent Edinburgh EH8 7AH to 62 Elm Row 62 Elm Row Edinburgh EH7 4AQ on 9 May 2015 (1 page) |
3 May 2015 | Termination of appointment of Blair Hunter Robertson as a director on 1 May 2015 (1 page) |
3 May 2015 | Registered office address changed from 2/5 King Street King Street Edinburgh EH6 6TN to C/O John Howard 6/5 Meadowbank Crescent Edinburgh EH8 7AH on 3 May 2015 (1 page) |
3 May 2015 | Registered office address changed from 2/5 King Street King Street Edinburgh EH6 6TN to C/O John Howard 6/5 Meadowbank Crescent Edinburgh EH8 7AH on 3 May 2015 (1 page) |
3 May 2015 | Termination of appointment of Blair Hunter Robertson as a director on 1 May 2015 (1 page) |
3 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Termination of appointment of Blair Hunter Robertson as a director on 1 May 2015 (1 page) |
3 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Termination of appointment of Blair Hunter Robertson as a director on 1 May 2015 (1 page) |
3 May 2015 | Termination of appointment of Blair Hunter Robertson as a director on 1 May 2015 (1 page) |
3 May 2015 | Termination of appointment of Blair Hunter Robertson as a director on 1 May 2015 (1 page) |
3 May 2015 | Registered office address changed from , 2/5 King Street, King Street, Edinburgh, EH6 6TN to 62 Elm Row 62 Elm Row Edinburgh EH7 4AQ on 3 May 2015 (1 page) |
3 May 2015 | Registered office address changed from 2/5 King Street King Street Edinburgh EH6 6TN to C/O John Howard 6/5 Meadowbank Crescent Edinburgh EH8 7AH on 3 May 2015 (1 page) |
25 January 2015 | Micro company accounts made up to 30 April 2014 (4 pages) |
25 January 2015 | Micro company accounts made up to 30 April 2014 (4 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|