Willowbrae Road
Edinburgh
County
EH8 7HA
Scotland
Secretary Name | Mr Alberto Valverde |
---|---|
Status | Current |
Appointed | 10 July 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 54 2f1 Willowbrae Road Edinburgh County EH8 7HA Scotland |
Director Name | Mrs Raquel Martinez Marin |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 25 June 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Spanish Teaching Assistant |
Country of Residence | Scotland |
Correspondence Address | 3/2 108 Novar Drive Glasgow G12 9SU Scotland |
Director Name | Mr Xose Ramon Rivas Gonzalez |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54a Great King Street Edinburgh EH3 6QY Scotland |
Director Name | Mr Juan Carlos Redondo Antona |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 54a Great King Street Edinburgh EH3 6QY Scotland |
Secretary Name | David Armingau |
---|---|
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 54a Great King Street Edinburgh EH3 6QY Scotland |
Registered Address | 54 2f1 Willowbrae Road Edinburgh County EH8 7HA Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
Year | 2014 |
---|---|
Net Worth | £2,823 |
Cash | £4,666 |
Current Liabilities | £1,843 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 1 week from now) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (16 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
15 July 2019 | Appointment of Mr Alberto Valverde as a secretary on 10 July 2019 (2 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
10 August 2018 | Registered office address changed from 18/3 Dundonald Street Edinburgh EH3 6RY Scotland to 38/1 Thirlestane Road Edinburgh EH9 1AW on 10 August 2018 (1 page) |
30 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
22 June 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
30 November 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
18 October 2016 | Director's details changed for Mr Rafael Cueto Cañete on 1 July 2016 (2 pages) |
18 October 2016 | Annual return made up to 28 November 2015 no member list (4 pages) |
18 October 2016 | Termination of appointment of Juan Carlos Redondo Antona as a director on 28 September 2016 (1 page) |
18 October 2016 | Termination of appointment of Juan Carlos Redondo Antona as a director on 28 September 2016 (1 page) |
18 October 2016 | Annual return made up to 28 November 2015 no member list (4 pages) |
18 October 2016 | Director's details changed for Mr Rafael Cueto Cañete on 1 July 2016 (2 pages) |
11 October 2016 | Registered office address changed from 54a Great King Street Edinburgh EH3 6QY to 18/3 Dundonald Street Edinburgh EH3 6RY on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Juan Carlos Redondo Antona as a director on 28 September 2016 (1 page) |
11 October 2016 | Registered office address changed from 54a Great King Street Edinburgh EH3 6QY to 18/3 Dundonald Street Edinburgh EH3 6RY on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Juan Carlos Redondo Antona as a director on 28 September 2016 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
5 June 2015 | Termination of appointment of Xose Ramon Rivas Gonzalez as a director on 1 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Xose Ramon Rivas Gonzalez as a director on 1 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Xose Ramon Rivas Gonzalez as a director on 1 June 2015 (2 pages) |
21 January 2015 | Termination of appointment of David Armingau as a secretary on 1 October 2014 (1 page) |
21 January 2015 | Annual return made up to 28 November 2014 no member list (4 pages) |
21 January 2015 | Annual return made up to 28 November 2014 no member list (4 pages) |
21 January 2015 | Termination of appointment of David Armingau as a secretary on 1 October 2014 (1 page) |
21 January 2015 | Termination of appointment of David Armingau as a secretary on 1 October 2014 (1 page) |
7 July 2014 | Director's details changed for Mr Carlos Redondo on 1 April 2014 (3 pages) |
7 July 2014 | Director's details changed (2 pages) |
7 July 2014 | Director's details changed for Mr Carlos Redondo on 1 April 2014 (3 pages) |
7 July 2014 | Director's details changed (2 pages) |
7 July 2014 | Director's details changed for Mr Carlos Redondo on 1 April 2014 (3 pages) |
5 July 2014 | Director's details changed for Rafael Cueto on 1 April 2014 (2 pages) |
5 July 2014 | Director's details changed for Xose Ramon Rivas on 1 April 2014 (2 pages) |
5 July 2014 | Director's details changed for Xose Ramon Rivas on 1 April 2014 (2 pages) |
5 July 2014 | Director's details changed for Rafael Cueto on 1 April 2014 (2 pages) |
5 July 2014 | Director's details changed for Xose Ramon Rivas on 1 April 2014 (2 pages) |
5 July 2014 | Director's details changed for Rafael Cueto on 1 April 2014 (2 pages) |
8 May 2014 | Registered office address changed from 43 Constitution Street Edinburgh EH6 7BG on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 43 Constitution Street Edinburgh EH6 7BG on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 43 Constitution Street Edinburgh EH6 7BG on 8 May 2014 (1 page) |
28 November 2013 | Incorporation of a Community Interest Company (40 pages) |
28 November 2013 | Incorporation of a Community Interest Company (40 pages) |