Edinburgh
EH3 6AD
Scotland
Director Name | Mrs Caroline Carman Grice |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Admiral Terrace Edinburgh EH10 4JH Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
2 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
11 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
4 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 August 2022 | Confirmation statement made on 22 July 2022 with updates (4 pages) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
28 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
2 August 2018 | Registered office address changed from 1 Admiral Terrace Edinburgh EH10 4JH to 6 st. Colme Street Edinburgh EH3 6AD on 2 August 2018 (1 page) |
2 August 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 13 December 2017
|
20 December 2017 | Resolutions
|
20 December 2017 | Resolutions
|
20 December 2017 | Change of share class name or designation (2 pages) |
20 December 2017 | Change of share class name or designation (2 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 13 December 2017
|
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Dr Craig Antony Grice on 1 March 2014 (2 pages) |
15 August 2014 | Director's details changed for Dr Craig Antony Grice on 1 March 2014 (2 pages) |
15 August 2014 | Director's details changed for Dr Craig Antony Grice on 1 March 2014 (2 pages) |
15 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
20 March 2014 | Appointment of Caroline Carman Grice as a director (3 pages) |
20 March 2014 | Appointment of Caroline Carman Grice as a director (3 pages) |
6 February 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
6 February 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
6 February 2014 | Registered office address changed from 5 Victoria Place Airdrie ML6 9BU United Kingdom on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 5 Victoria Place Airdrie ML6 9BU United Kingdom on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 5 Victoria Place Airdrie ML6 9BU United Kingdom on 6 February 2014 (2 pages) |
22 July 2013 | Incorporation Statement of capital on 2013-07-22
|
22 July 2013 | Incorporation Statement of capital on 2013-07-22
|