Edinburgh
EH4 6QB
Scotland
Director Name | Mr Julian Antony Coultas |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 63 Strathalmond Road Edinburgh EH4 8HP Scotland |
Director Name | Mr Richard Gray |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Barnton Park Gardens Edinburgh EH4 6HL Scotland |
Registered Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Ian Rarity 50.00% Ordinary |
---|---|
50 at £1 | Richard Gray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,054 |
Cash | £3,346 |
Current Liabilities | £16,652 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 25 October 2022 (overdue) |
6 January 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2022 | Change of details for Mr Ian Rarity as a person with significant control on 5 April 2021 (2 pages) |
15 March 2022 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
15 March 2022 | Director's details changed for Mr Ian Rarity on 5 April 2021 (2 pages) |
15 March 2022 | Director's details changed for Mr Ian Rarity on 5 April 2021 (2 pages) |
15 March 2022 | Change of details for Mr Ian Rarity as a person with significant control on 5 April 2021 (2 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
13 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
24 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
14 December 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
17 May 2018 | Cessation of Richard Gray as a person with significant control on 1 June 2017 (1 page) |
3 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
10 April 2018 | Registered office address changed from C/O Mazars Llp 90 st Vincent Street Glasgow G2 5UB Scotland to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 10 April 2018 (1 page) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2018 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 June 2017 | Termination of appointment of Richard Gray as a director on 1 June 2017 (1 page) |
8 June 2017 | Registered office address changed from Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to C/O Mazars Llp 90 st Vincent Street Glasgow G2 5UB on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to C/O Mazars Llp 90 st Vincent Street Glasgow G2 5UB on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Richard Gray as a director on 1 June 2017 (1 page) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 June 2015 | Registered office address changed from 63 Strathalmond Road Edinburgh EH4 8HP to Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 63 Strathalmond Road Edinburgh EH4 8HP to Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 63 Strathalmond Road Edinburgh EH4 8HP to Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 2 June 2015 (1 page) |
25 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
14 October 2014 | Termination of appointment of Julian Antony Coultas as a director on 30 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Julian Antony Coultas as a director on 30 September 2014 (1 page) |
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|