Edinburgh
EH6 5NX
Scotland
Director Name | Mrs Nicola Marie Griffiths |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 West Bowling Green Street Edinburgh EH6 5NX Scotland |
Registered Address | 33 West Bowling Green Street Edinburgh EH6 5NX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
17 May 2019 | Delivered on: 23 May 2019 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close") Classification: A registered charge Outstanding |
---|---|
24 January 2014 | Delivered on: 31 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
31 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
27 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
2 June 2021 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
27 May 2021 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
27 May 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
5 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
3 June 2019 | Alterations to floating charge SC4621160002 (19 pages) |
23 May 2019 | Registration of charge SC4621160002, created on 17 May 2019 (15 pages) |
23 May 2019 | Alterations to floating charge SC4621160001 (44 pages) |
14 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
3 June 2016 | Registered office address changed from , 17 Silvermills Court, Henderson Place Lane, Edinburgh, EH3 5DG to 33 West Bowling Green Street Edinburgh EH6 5NX on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 17 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG to 33 West Bowling Green Street Edinburgh EH6 5NX on 3 June 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 May 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
6 May 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
31 January 2014 | Registration of charge 4621160001 (18 pages) |
31 January 2014 | Registration of charge 4621160001 (18 pages) |
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|