Edinburgh
EH3 7TE
Scotland
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2013(same day as company formation) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Ewan Anderson |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Dundas House Westfield Park Dalkeith Midlothian EH22 3FB Scotland |
Website | 7narchitects.com |
---|---|
Email address | [email protected] |
Registered Address | 7 Randolph Place Edinburgh EH3 7TE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ewan Anderson 100.00% Ordinary |
---|
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
10 November 2020 | Director's details changed for Ewan Gillies Anderson on 24 October 2020 (2 pages) |
10 November 2020 | Registered office address changed from Dundas House Westfield Park Dalkeith Midlothian EH22 3FB to 7 Randolph Place Edinburgh EH3 7TE on 10 November 2020 (1 page) |
10 November 2020 | Change of details for Mr Ewan Gillies Anderson as a person with significant control on 24 October 2020 (2 pages) |
20 August 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
2 December 2019 | Change of details for Ewan Gillies Anderson as a person with significant control on 18 October 2018 (2 pages) |
26 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
1 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
14 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
27 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
11 November 2015 | Appointment of Ewan Gillies Anderson as a director on 21 November 2013 (2 pages) |
11 November 2015 | Termination of appointment of Ewan Anderson as a director on 21 November 2013 (1 page) |
11 November 2015 | Appointment of Ewan Gillies Anderson as a director on 21 November 2013 (2 pages) |
11 November 2015 | Termination of appointment of Ewan Anderson as a director on 21 November 2013 (1 page) |
15 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
17 July 2015 | Registered office address changed from 22 Palmerston Place Edinburgh EH12 5AL to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from 22 Palmerston Place Edinburgh EH12 5AL to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 17 July 2015 (1 page) |
10 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|