Edinburgh
EH2 4HU
Scotland
Director Name | Ms Janine Marie Greener |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Registered Address | 21 Young Street Edinburgh EH2 4HU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Janine Marie Greener 50.00% Ordinary |
---|---|
50 at £1 | Lorna Christina Burt 50.00% Ordinary |
Latest Accounts | 31 January 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
26 March 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
27 March 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
31 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
18 June 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
29 January 2018 | Director's details changed for Ms Janine Marie Greener on 29 January 2018 (2 pages) |
29 January 2018 | Change of details for Ms Lorna Christina Burt as a person with significant control on 29 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Ms Janine Marie Greener on 29 January 2018 (2 pages) |
29 January 2018 | Change of details for Ms Janine Marie Greener as a person with significant control on 29 January 2018 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
26 October 2016 | Registered office address changed from 89 Comiston Drive Edinburgh EH10 5QT to 21 Young Street Edinburgh EH2 4HU on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 89 Comiston Drive Edinburgh EH10 5QT to 21 Young Street Edinburgh EH2 4HU on 26 October 2016 (1 page) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
10 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|