58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | Mr Harry Bimbo Hart |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Frederick John Wingfield Digby |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
85 at £1 | Harry Bimbo Hart 42.50% Ordinary |
---|---|
85 at £1 | James Montague Osborne 42.50% Ordinary |
30 at £1 | Frederick John Wingfield-digby 15.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
21 August 2023 | Director's details changed for Mr Harry Bimbo Hart on 31 July 2023 (2 pages) |
---|---|
12 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 August 2022 | Director's details changed for Mr Harry Bimbo Hart on 25 July 2022 (2 pages) |
12 July 2022 | Director's details changed for Mr Harry Bimbo Hart on 10 March 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
10 March 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 10 March 2022 (2 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
26 February 2021 | Director's details changed for Mr Harry Bimbo Hart on 1 July 2020 (2 pages) |
2 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
5 June 2020 | Resolutions
|
3 June 2020 | Memorandum and Articles of Association (21 pages) |
22 May 2020 | Termination of appointment of Frederick John Wingfield Digby as a director on 15 May 2020 (1 page) |
11 December 2019 | Director's details changed for Mr James Montague Osborne on 11 December 2019 (2 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 July 2019 | Director's details changed for Mr Frederick John Wingfield Digby on 1 July 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
6 November 2018 | Director's details changed for Mr James Montague Osborne on 10 October 2018 (2 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
25 September 2017 | Director's details changed for Mr Frederick John Wingfield-Digby on 10 July 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Frederick John Wingfield-Digby on 10 July 2017 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr James Montague Osborne on 24 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Harry Bimbo Hart on 24 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr James Montague Osborne on 24 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Harry Bimbo Hart on 24 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
18 July 2017 | Cessation of Harry Bimbo Hart as a person with significant control on 30 March 2017 (1 page) |
18 July 2017 | Cessation of Harry Bimbo Hart as a person with significant control on 30 March 2017 (1 page) |
18 July 2017 | Cessation of James Montague Osborne as a person with significant control on 30 March 2017 (1 page) |
18 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Cessation of James Montague Osborne as a person with significant control on 30 March 2017 (1 page) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 December 2013 | Director's details changed for Mr James Montague Osborne on 6 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Mr James Montague Osborne on 6 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Mr James Montague Osborne on 6 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Frederick John Wingfield-Digby on 6 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Frederick John Wingfield-Digby on 6 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Frederick John Wingfield-Digby on 6 December 2013 (2 pages) |
10 July 2013 | Incorporation
|
10 July 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
10 July 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
10 July 2013 | Incorporation
|