Paisley
Renfrewshire
PA3 4DA
Scotland
Website | studentsponge.com |
---|---|
Email address | [email protected] |
Telephone | 0800 6890245 |
Telephone region | Freephone |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ruaridh Ian Kilgour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,572 |
Current Liabilities | £7,769 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
29 January 2021 | Change of details for Mr Ruaridh Ian Kilgour as a person with significant control on 29 January 2021 (2 pages) |
---|---|
29 January 2021 | Director's details changed for Mr Ruaridh Ian Kilgour on 29 January 2021 (2 pages) |
18 June 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
18 October 2019 | Change of share class name or designation (2 pages) |
19 September 2019 | Particulars of variation of rights attached to shares (2 pages) |
19 September 2019 | Resolutions
|
19 September 2019 | Change of share class name or designation (2 pages) |
22 July 2019 | Director's details changed for Mr Ruaridh Ian Kilgour on 19 July 2019 (2 pages) |
22 July 2019 | Registered office address changed from 2/8 Lower Gilmore Bank Edinburgh EH3 9QP Scotland to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 22 July 2019 (1 page) |
2 July 2019 | Registered office address changed from Flat 17 2 Lower Gilmore Bank Edinburgh EH3 9QP Scotland to 2/8 Lower Gilmore Bank Edinburgh EH3 9QP on 2 July 2019 (1 page) |
2 July 2019 | Director's details changed for Mr Ruaridh Ian Kilgour on 2 July 2019 (2 pages) |
2 July 2019 | Change of details for Mr Ruaridh Ian Kilgour as a person with significant control on 2 July 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
2 May 2019 | Registered office address changed from 4 Easter Dalry Rigg Edinburgh EH11 2TL Scotland to Flat 17 2 Lower Gilmore Bank Edinburgh EH3 9QP on 2 May 2019 (1 page) |
2 May 2019 | Director's details changed for Mr Ruaridh Ian Kilgour on 22 January 2019 (2 pages) |
2 May 2019 | Change of details for Mr Ruaridh Ian Kilgour as a person with significant control on 22 January 2019 (2 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
5 July 2018 | Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB to 4 Easter Dalry Rigg Edinburgh EH11 2TL on 5 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
24 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
24 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Ruaridh Ian Kilgour as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Ruaridh Ian Kilgour as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Ruaridh Ian Kilgour as a person with significant control on 6 April 2016 (2 pages) |
9 January 2017 | Director's details changed for Mr Ruaridh Ian Kilgour on 4 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Mr Ruaridh Ian Kilgour on 4 January 2017 (2 pages) |
18 August 2016 | Director's details changed for Mr Ruaridh Ian Kilgour on 17 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Ruaridh Ian Kilgour on 17 August 2016 (2 pages) |
4 August 2016 | Micro company accounts made up to 30 June 2016 (6 pages) |
4 August 2016 | Micro company accounts made up to 30 June 2016 (6 pages) |
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
24 June 2016 | Change of share class name or designation (2 pages) |
24 June 2016 | Change of share class name or designation (2 pages) |
24 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
15 March 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
3 March 2016 | Director's details changed for Mr Ruaridh Ian Kilgour on 1 February 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Ruaridh Ian Kilgour on 1 February 2016 (2 pages) |
10 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
21 October 2014 | Company name changed student sponge LIMITED\certificate issued on 21/10/14
|
21 October 2014 | Company name changed student sponge LIMITED\certificate issued on 21/10/14
|
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
12 June 2013 | Incorporation
|
12 June 2013 | Incorporation
|