Edinburgh
EH2 4AN
Scotland
Secretary Name | Mr Anthony Edward Page |
---|---|
Status | Resigned |
Appointed | 16 August 2017(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 May 2020) |
Role | Company Director |
Correspondence Address | Knox House Finch Road Douglas IM1 2PT |
Secretary Name | C&A Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2017(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 August 2017) |
Correspondence Address | Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
20 at £1 | Michelle Georgina Mone 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
23 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
13 May 2020 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 642 Cathcart Road Glasgow G42 8AA on 13 May 2020 (1 page) |
12 May 2020 | Termination of appointment of Anthony Edward Page as a secretary on 12 May 2020 (1 page) |
1 August 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
11 July 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
12 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
21 December 2017 | Current accounting period shortened from 28 April 2018 to 31 March 2018 (3 pages) |
21 December 2017 | Current accounting period shortened from 28 April 2018 to 31 March 2018 (3 pages) |
17 August 2017 | Appointment of Mr Anthony Edward Page as a secretary on 16 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Anthony Edward Page as a secretary on 16 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of C&a Company Secretarial Services Limited as a secretary on 16 August 2017 (1 page) |
16 August 2017 | Termination of appointment of C&a Company Secretarial Services Limited as a secretary on 16 August 2017 (1 page) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
26 January 2017 | Appointment of C&a Company Secretarial Services Limited as a secretary on 26 January 2017 (2 pages) |
26 January 2017 | Appointment of C&a Company Secretarial Services Limited as a secretary on 26 January 2017 (2 pages) |
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
27 April 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
27 April 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
4 February 2016 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 4 February 2016 (1 page) |
27 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
26 January 2016 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 January 2016 | Re-registration from a private limited company to a private unlimited company (2 pages) |
26 January 2016 | Re-registration from a private limited company to a private unlimited company
|
26 January 2016 | Re-registration assent (1 page) |
26 January 2016 | Re-registration of Memorandum and Articles (45 pages) |
19 June 2015 | Registered office address changed from C/O Ubeauty Global Limited 69 Buchanan Street Glasgow G1 3HL to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from C/O Ubeauty Global Limited 69 Buchanan Street Glasgow G1 3HL to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 19 June 2015 (1 page) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
4 March 2015 | Registered office address changed from 10 Canniesburn Drive Bearsden Glasgow G61 1BE to C/O Ubeauty Global Limited 69 Buchanan Street Glasgow G1 3HL on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 10 Canniesburn Drive Bearsden Glasgow G61 1BE to C/O Ubeauty Global Limited 69 Buchanan Street Glasgow G1 3HL on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 10 Canniesburn Drive Bearsden Glasgow G61 1BE to C/O Ubeauty Global Limited 69 Buchanan Street Glasgow G1 3HL on 4 March 2015 (1 page) |
3 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
3 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
15 January 2015 | Previous accounting period shortened from 8 November 2014 to 30 April 2014 (1 page) |
15 January 2015 | Previous accounting period shortened from 8 November 2014 to 30 April 2014 (1 page) |
15 January 2015 | Previous accounting period shortened from 8 November 2014 to 30 April 2014 (1 page) |
8 January 2015 | Previous accounting period extended from 30 April 2014 to 8 November 2014 (1 page) |
8 January 2015 | Previous accounting period extended from 30 April 2014 to 8 November 2014 (1 page) |
8 January 2015 | Previous accounting period extended from 30 April 2014 to 8 November 2014 (1 page) |
2 December 2014 | Company name changed rdb inspire consultancy LIMITED\certificate issued on 02/12/14
|
2 December 2014 | Company name changed rdb inspire consultancy LIMITED\certificate issued on 02/12/14
|
2 December 2014 | Resolutions
|
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
12 May 2014 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
12 May 2014 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
5 March 2014 | Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland on 5 March 2014 (1 page) |
8 May 2013 | Incorporation
|
8 May 2013 | Incorporation
|