Annerley
Australia
Director Name | Alastair John Keatinge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Fountainhall Road Edinburgh EH9 2LN Scotland |
Director Name | Dean Ronald Graham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 November 2020(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Ceo Of Epic Employment Service Inc |
Country of Residence | Australia |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Prem Kumar Nair |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 November 2020(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Cfo Of Epic Employment Service Inc |
Country of Residence | Australia |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | William Gamack |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 24 Sellheim Street Grange Queensland 4051 Australia |
Director Name | Michael Joseph Eastgate |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 October 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2018) |
Role | Corporate Consultant |
Country of Residence | Australia |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,226 |
Net Worth | £4,082 |
Cash | £50,347 |
Current Liabilities | £46,265 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
31 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Total exemption full accounts made up to 30 June 2019 (19 pages) |
20 February 2020 | Termination of appointment of William Gamack as a director on 17 January 2020 (1 page) |
7 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
7 August 2019 | Termination of appointment of Michael Joseph Eastgate as a director on 31 December 2018 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (17 pages) |
7 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (17 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (18 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (18 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
10 August 2015 | Annual return made up to 26 July 2015 no member list (5 pages) |
10 August 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 26 July 2015 no member list (5 pages) |
10 August 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 August 2015 (1 page) |
24 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
24 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
12 March 2015 | Appointment of Michael Joseph Eastgate as a director on 23 October 2013 (2 pages) |
12 March 2015 | Appointment of Michael Joseph Eastgate as a director on 23 October 2013 (2 pages) |
11 March 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
11 March 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
12 August 2014 | Annual return made up to 26 July 2014 no member list (4 pages) |
12 August 2014 | Annual return made up to 26 July 2014 no member list (4 pages) |
12 August 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 August 2014 (1 page) |
26 July 2013 | Incorporation (35 pages) |
26 July 2013 | Incorporation (35 pages) |