Juniper Green
Edinburgh
EH14 5BU
Scotland
Registered Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Stuart Allan Hogg 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 August 2017 | Director's details changed for Mr Stuart Allan Hogg on 24 July 2017 (2 pages) |
---|---|
1 August 2017 | Change of details for Mr Stuart Allan Hogg as a person with significant control on 24 July 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
27 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline KY12 7HY United Kingdom to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 27 November 2014 (1 page) |
13 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|