Edinburgh
EH3 6AD
Scotland
Director Name | Mrs Karen Breneman Kirkness |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 February 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Ms Jenna Emiko Nishimura |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2014(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2015) |
Role | Yoga Instructor |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Miss Eleanor Mary O'Donnell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(11 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 June 2015) |
Role | Yoga Instructor |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Lachlan Kilgour Fernie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mrs Rachel Elizabeth Boddy |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 2017) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Correspondence Address | Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
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 |
100 at £1 | Karen Breneman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,541 |
Cash | £19,459 |
Current Liabilities | £13,374 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
---|---|
1 September 2017 | Termination of appointment of Lachlan Kilgour Fernie as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Rachel Elizabeth Boddy as a director on 30 August 2017 (1 page) |
9 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Termination of appointment of Jenna Emiko Nishimura as a director on 1 December 2015 (1 page) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Termination of appointment of Jenna Emiko Nishimura as a director on 1 December 2015 (1 page) |
21 October 2015 | Director's details changed for Ms Karen Sue Breneman on 4 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Ms Karen Sue Breneman on 4 September 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 June 2015 | Appointment of Mrs Rachel Elizabeth Boddy as a director on 15 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Eleanor Mary O'donnell as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Eleanor Mary O'donnell as a director on 9 June 2015 (1 page) |
5 May 2015 | Appointment of Mr Lachlan Kilgour Fernie as a director on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Lachlan Kilgour Fernie as a director on 5 May 2015 (2 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
26 November 2014 | Appointment of Miss Eleanor Mary O'donnell as a director on 26 November 2014 (2 pages) |
29 October 2014 | Resolutions
|
23 April 2014 | Resolutions
|
23 April 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
10 March 2014 | Company name changed lister square (no 199) LIMITED\certificate issued on 10/03/14
|
10 March 2014 | Resolutions
|
25 February 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
25 February 2014 | Appointment of Ms Karen Sue Breneman as a director (2 pages) |
25 February 2014 | Appointment of Ms Jenna Emiko Nishimura as a director (2 pages) |
25 February 2014 | Termination of appointment of Adrian Bell as a director (1 page) |
25 February 2014 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
25 February 2014 | Appointment of Ms Jenna Emiko Nishimura as a director (2 pages) |
25 February 2014 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
25 February 2014 | Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 25 February 2014 (1 page) |
18 December 2013 | Incorporation
|