Edinburgh
EH11 2AU
Scotland
Registered Address | C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
10 at £1 | Mark Liam Patrick Hollywood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,788 |
Cash | £1,239 |
Current Liabilities | £9,268 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
12 March 2021 | Resolutions
|
---|---|
4 March 2021 | Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 4 March 2021 (2 pages) |
28 January 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
15 October 2019 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
29 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
31 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
24 August 2017 | Notification of Mark Hollywood as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Notification of Mark Hollywood as a person with significant control on 24 August 2017 (2 pages) |
10 May 2017 | Registered office address changed from C/O Accountsnet Dryburgh House Meikle Road Livingston West Lothian EH54 7DE to 113 st. Johns Road Edinburgh EH12 7SB on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from C/O Accountsnet Dryburgh House Meikle Road Livingston West Lothian EH54 7DE to 113 st. Johns Road Edinburgh EH12 7SB on 10 May 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 March 2015 | Director's details changed for Mark Liam Patrick Hollywood on 17 March 2015 (2 pages) |
17 March 2015 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
17 March 2015 | Director's details changed for Mark Liam Patrick Hollywood on 17 March 2015 (2 pages) |
17 March 2015 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
17 March 2015 | Registered office address changed from 27/12 Sinclair Place Edinburgh EH11 1AN to C/O Accountsnet Dryburgh House Meikle Road Livingston West Lothian EH54 7DE on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 27/12 Sinclair Place Edinburgh EH11 1AN to C/O Accountsnet Dryburgh House Meikle Road Livingston West Lothian EH54 7DE on 17 March 2015 (1 page) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
16 July 2013 | Registered office address changed from 27/12 Sinclair Place Edinburgh Midloathian EH12 7TH Scotland on 16 July 2013 (1 page) |
16 July 2013 | Director's details changed for Mark Liam Patrick Hollywood on 27 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Mark Liam Patrick Hollywood on 27 June 2013 (2 pages) |
16 July 2013 | Registered office address changed from 27/12 Sinclair Place Edinburgh Midloathian EH12 7TH Scotland on 16 July 2013 (1 page) |
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|