Edinburgh
Lothian
EH15 3DZ
Scotland
Secretary Name | Elizabeth McMahon |
---|---|
Status | Current |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Magdalene Drive Edinburgh Lothian EH15 3DZ Scotland |
Director Name | Mr Steven James Glover |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 May 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Piersfield Grove Edinburgh EH8 7BY Scotland |
Registered Address | 45 Bangor Road Edinburgh EH6 5JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
1 at £1 | Andrew Mcmahon 50.00% Ordinary |
---|---|
1 at £1 | John Mcmahon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,984 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 March 2025 (10 months from now) |
28 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
---|---|
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 May 2019 | Cessation of Andrew Mcmahon as a person with significant control on 20 May 2019 (1 page) |
23 May 2019 | Appointment of Mr Steven James Glover as a director on 10 May 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 October 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
6 March 2018 | Confirmation statement made on 17 February 2018 with no updates (12 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 17 February 2017 with updates (60 pages) |
7 April 2017 | Confirmation statement made on 17 February 2017 with updates (60 pages) |
6 April 2017 | Administrative restoration application (3 pages) |
6 April 2017 | Administrative restoration application (3 pages) |
6 April 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
6 April 2017 | Registered office address changed from Unit 4, Bonnington Mill Business Centre 72 Newhaven Road Edinburgh EH6 5EQ Scotland to 45 Bangor Road Edinburgh EH6 5JX on 6 April 2017 (2 pages) |
6 April 2017 | Registered office address changed from Unit 4, Bonnington Mill Business Centre 72 Newhaven Road Edinburgh EH6 5EQ Scotland to 45 Bangor Road Edinburgh EH6 5JX on 6 April 2017 (2 pages) |
6 April 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Registered office address changed from 78 Magdalene Drive Edinburgh Lothian EH15 3DZ Scotland to Unit 4, Bonnington Mill Business Centre 72 Newhaven Road Edinburgh EH6 5EQ on 25 May 2016 (1 page) |
25 May 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Registered office address changed from 78 Magdalene Drive Edinburgh Lothian EH15 3DZ Scotland to Unit 4, Bonnington Mill Business Centre 72 Newhaven Road Edinburgh EH6 5EQ on 25 May 2016 (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
30 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|