Edinburgh
EH3 6AJ
Scotland
Director Name | Mr Neil David Clark |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24a Ainslie Place Edinburgh EH3 6AJ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 July 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 Gareth McDonald Wynn |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13/2 Flat2 Ogilvie Terrace Edinburgh Lothian EH11 1NS Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 24a Ainslie Place Edinburgh EH3 6AJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Construction & Property Recruitment LTD 75.00% Ordinary |
---|---|
25 at £1 | Gareth McDonald Wynn 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,248 |
Cash | £20,791 |
Current Liabilities | £25,715 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
3 September 2014 | Delivered on: 5 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
2 April 2019 | Current accounting period shortened from 30 June 2019 to 30 April 2019 (1 page) |
28 March 2019 | Resolutions
|
22 February 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
12 February 2019 | Change of details for Ihf Limited as a person with significant control on 31 January 2019 (2 pages) |
11 February 2019 | Notification of Ihf Limited as a person with significant control on 31 January 2019 (1 page) |
11 February 2019 | Cessation of Construction & Property Recruitment Limited as a person with significant control on 31 January 2019 (1 page) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
8 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
5 February 2019 | Appointment of Mrs Melanie Christina Clark as a director on 31 January 2019 (2 pages) |
5 February 2019 | Appointment of Mr Neil David Clark as a director on 31 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Gareth Mcdonald Wynn as a director on 31 January 2019 (1 page) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
12 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
22 January 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6 st. Colme Street Edinburgh EH3 6AD on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6 st. Colme Street Edinburgh EH3 6AD on 22 January 2016 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 February 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
9 February 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
5 September 2014 | Registration of charge SC4540470001, created on 3 September 2014 (5 pages) |
5 September 2014 | Registration of charge SC4540470001, created on 3 September 2014 (5 pages) |
5 September 2014 | Registration of charge SC4540470001, created on 3 September 2014 (5 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 8 July 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 8 July 2013
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Statement of capital following an allotment of shares on 8 July 2013
|
9 July 2013 | Appointment of Mr Gareth Mcdonald Wynn as a director (2 pages) |
9 July 2013 | Appointment of Mr Gareth Mcdonald Wynn as a director (2 pages) |
8 July 2013 | Incorporation (28 pages) |
8 July 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
8 July 2013 | Incorporation (28 pages) |
8 July 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
8 July 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
8 July 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
8 July 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 July 2013 (1 page) |
8 July 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
8 July 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 July 2013 (1 page) |
8 July 2013 | Termination of appointment of Cosec Limited as a director (1 page) |