Edinburgh
EH3 9QA
Scotland
Director Name | Mr Christopher John Duffy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 144a Ferry Road Edinburgh EH6 4NX Scotland |
Director Name | Mr Philip John Nugent |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 31 January 2018) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 144a Ferry Road Edinburgh EH6 4NX Scotland |
Website | smartpropertylettings.com |
---|---|
Telephone | 0131 5167155 |
Telephone region | Edinburgh |
Registered Address | 1 Lochrin Square Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Natasha Temple 50.00% Ordinary C |
---|---|
33 at £1 | Christopher Duffy 16.67% Ordinary A |
33 at £1 | Katherine Usher 16.67% Ordinary A |
33 at £1 | Philip Nugentq 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £273 |
Cash | £10,213 |
Current Liabilities | £9,579 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 April 2018 | Registered office address changed from 144a Ferry Road Edinburgh EH6 4NX to 11a Dublin Street Edinburgh EH1 3PG on 13 April 2018 (2 pages) |
---|---|
13 April 2018 | Court order notice of winding up (1 page) |
13 April 2018 | Notice of winding up order (1 page) |
5 February 2018 | Termination of appointment of Philip John Nugent as a director on 31 January 2018 (1 page) |
13 October 2017 | Termination of appointment of Christopher John Duffy as a director on 9 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Christopher John Duffy as a director on 9 October 2017 (1 page) |
7 August 2017 | Notification of Phil Nugent as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Phil Nugent as a person with significant control on 1 August 2017 (2 pages) |
7 August 2017 | Notification of Phil Nugent as a person with significant control on 1 August 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
24 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 October 2015 | Registered office address changed from Suite 38 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to 144a Ferry Road Edinburgh EH6 4NX on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from Suite 38 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to 144a Ferry Road Edinburgh EH6 4NX on 9 October 2015 (2 pages) |
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
31 March 2014 | Appointment of Mr Philip John Nugent as a director (2 pages) |
31 March 2014 | Appointment of Mr Philip John Nugent as a director (2 pages) |
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|