Edinburgh
EH3 6AD
Scotland
Secretary Name | Corinne Sylvie Wickham |
---|---|
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 King Edwards Road Ascot Berkshire SL5 8NY |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Corrinne Wickham 50.00% Ordinary |
---|---|
1 at £1 | David Wickham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,896 |
Cash | £2,331 |
Current Liabilities | £1,414 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 January 2018 | Delivered on: 10 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 64/8 hawthornvale, edinburgh. MID149562. Outstanding |
---|---|
22 December 2017 | Delivered on: 9 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
9 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
4 July 2019 | Change of details for David James Wickham as a person with significant control on 4 July 2019 (2 pages) |
19 March 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
5 July 2018 | Cessation of Corinne Sylvie Wickham as a person with significant control on 6 October 2017 (1 page) |
25 June 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
10 January 2018 | Registration of charge SC4629560002, created on 5 January 2018 (6 pages) |
10 January 2018 | Registration of charge SC4629560002, created on 5 January 2018 (6 pages) |
9 January 2018 | Registration of charge SC4629560001, created on 22 December 2017 (12 pages) |
9 January 2018 | Registration of charge SC4629560001, created on 22 December 2017 (12 pages) |
12 October 2017 | Termination of appointment of Corinne Sylvie Wickham as a secretary on 6 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Corinne Sylvie Wickham as a secretary on 6 October 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
17 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
1 December 2014 | Director's details changed for David James Wickham on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for David James Wickham on 1 December 2014 (2 pages) |
1 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for David James Wickham on 1 December 2014 (2 pages) |
2 July 2014 | Registered office address changed from Danzig House 8-12 Torphichen Street Edinburgh EH3 8JQ Scotland on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Danzig House 8-12 Torphichen Street Edinburgh EH3 8JQ Scotland on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Danzig House 8-12 Torphichen Street Edinburgh EH3 8JQ Scotland on 2 July 2014 (1 page) |
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|