Glasgow
G4 9BY
Scotland
Director Name | Mr Petrus Matheus Johannes Verberne |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 10 August 2015(2 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Entrepreneur, Business Owner, General Manager |
Country of Residence | Netherlands |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 November 2016(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2016(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 November 2016) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months from now) |
31 December 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
---|---|
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
18 February 2023 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
24 November 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
5 August 2021 | Registered office address changed from , 5th Floor 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 5 August 2021 (1 page) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
6 March 2017 | Appointment of Mbm Secretarial Services Limited as a secretary on 7 November 2016 (2 pages) |
6 March 2017 | Appointment of Mbm Secretarial Services Limited as a secretary on 7 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from 16 Ravelston House Park Edinburgh EH4 3LU United Kingdom to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 16 Ravelston House Park Edinburgh EH4 3LU United Kingdom to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from , 16 Ravelston House Park, Edinburgh, EH4 3LU, United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 29 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD to 16 Ravelston House Park Edinburgh EH4 3LU on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from , 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 7 November 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 August 2016 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 August 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
8 January 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
8 January 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
23 November 2015 | Appointment of Mr Petrus Matheus Johannes Verberne as a director on 10 August 2015 (2 pages) |
23 November 2015 | Appointment of Mr Petrus Matheus Johannes Verberne as a director on 10 August 2015 (2 pages) |
28 August 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
28 August 2015 | Resolutions
|
28 August 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
28 August 2015 | Resolutions
|
23 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Director's details changed for Sarah Elizabeth Catherine Morgan on 1 October 2014 (2 pages) |
23 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Director's details changed for Sarah Elizabeth Catherine Morgan on 1 October 2014 (2 pages) |
23 August 2015 | Director's details changed for Sarah Elizabeth Catherine Morgan on 1 October 2014 (2 pages) |
18 May 2015 | Director's details changed for Sarah Elizabeth Catherine Morgan on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Sarah Elizabeth Catherine Morgan on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Sarah Elizabeth Catherine Morgan on 1 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from Dundee One, River Court, 5 West Victoria Dock Road Dundee DD1 3JT Scotland to 5th Floor, 125 Princes Street Edinburgh EH2 4AD on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from , Dundee One, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from Dundee One, River Court, 5 West Victoria Dock Road Dundee DD1 3JT Scotland to 5th Floor, 125 Princes Street Edinburgh EH2 4AD on 12 May 2015 (1 page) |
23 April 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
23 April 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
19 December 2014 | Registered office address changed from C/O Sarah Morgan 10 East Row Westhaven Carnoustie Angus DD7 6BG to Dundee One, River Court, 5 West Victoria Dock Road Dundee DD1 3JT on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from , C/O Sarah Morgan, 10 East Row, Westhaven, Carnoustie, Angus, DD7 6BG to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from C/O Sarah Morgan 10 East Row Westhaven Carnoustie Angus DD7 6BG to Dundee One, River Court, 5 West Victoria Dock Road Dundee DD1 3JT on 19 December 2014 (1 page) |
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
|
23 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
23 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
7 July 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
17 June 2014 | Resolutions
|
17 June 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
17 June 2014 | Resolutions
|
17 June 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
4 October 2013 | Registered office address changed from 19 Marshall Drive California Falkirk FK1 2AB Scotland on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from , 19 Marshall Drive, California, Falkirk, FK1 2AB, Scotland on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 19 Marshall Drive California Falkirk FK1 2AB Scotland on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 19 Marshall Drive California Falkirk FK1 2AB Scotland on 4 October 2013 (1 page) |
31 July 2013 | Incorporation
|
31 July 2013 | Incorporation
|