Auchtermuchty
KY14 7DW
Scotland
Director Name | Mr Edwin White |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Back Dykes Auchtermuchty KY14 7DW Scotland |
Director Name | Mrs Tio Guise White |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Back Dykes Auchtermuchty KY14 7DW Scotland |
Secretary Name | Mr Bethan Onuonga |
---|---|
Status | Current |
Appointed | 01 November 2016(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Back Dykes Auchtermuchty Cupar Fife KY14 7DW Scotland |
Director Name | Mr James Njuguna |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | Hudson House Business Centre 8 Albany Street Edinburgh EH1 3QB Scotland |
Registered Address | Hudson House Business Centre 8 Albany Street Edinburgh EH1 3QB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
650 at £1 | Joyce Onuonga 65.00% Ordinary |
---|---|
250 at £1 | Tio White 25.00% Ordinary |
100 at £1 | Edwin White 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,088 |
Cash | £4,514 |
Current Liabilities | £30,668 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
---|---|
6 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
19 May 2022 | Previous accounting period extended from 27 February 2022 to 28 February 2022 (1 page) |
26 November 2021 | Total exemption full accounts made up to 27 February 2021 (9 pages) |
30 September 2021 | Appointment of Mr James Njuguna as a director on 17 September 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
26 February 2021 | Total exemption full accounts made up to 27 February 2020 (8 pages) |
11 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 27 February 2019 (8 pages) |
29 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
12 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
14 November 2016 | Appointment of Mr Bethan Onuonga as a secretary on 1 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Bethan Onuonga as a secretary on 1 November 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
27 April 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 March 2015 | Register(s) moved to registered inspection location 6 Back Dykes Auchtermuchty Cupar Fife KY14 7DW (1 page) |
26 March 2015 | Register(s) moved to registered inspection location 6 Back Dykes Auchtermuchty Cupar Fife KY14 7DW (1 page) |
26 March 2015 | Registered office address changed from 6 Back Dykes Auchtermuchty KY14 7DW to Hudson House Business Centre 8 Albany Street Edinburgh EH1 3QB on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 6 Back Dykes Auchtermuchty KY14 7DW to Hudson House Business Centre 8 Albany Street Edinburgh EH1 3QB on 26 March 2015 (1 page) |
26 March 2015 | Register inspection address has been changed to 6 Back Dykes Auchtermuchty Cupar Fife KY14 7DW (1 page) |
26 March 2015 | Register inspection address has been changed to 6 Back Dykes Auchtermuchty Cupar Fife KY14 7DW (1 page) |
25 February 2015 | Previous accounting period shortened from 31 July 2014 to 28 February 2014 (1 page) |
25 February 2015 | Previous accounting period shortened from 31 July 2014 to 28 February 2014 (1 page) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
3 November 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders (5 pages) |
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders (5 pages) |
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|