Edinburgh
EH7 6AE
Scotland
Secretary Name | Miss Tania Karin Pramschufer |
---|---|
Status | Current |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | St Margaret House 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Mrs Victoria Petra MacDonald |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Market Operator / Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | 149/9 Buccleuch Street Edinburgh EH8 9NE Scotland |
Registered Address | St Margaret's House St Margaret's House, Studio 17, Floor B2 151 London Road Edinburgh Lothian EH7 6AE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
1 at £1 | Tania Karin Pramschufer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,543 |
Cash | £1 |
Current Liabilities | £600 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 23 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 February |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
23 November 2023 | Previous accounting period shortened from 24 February 2023 to 23 February 2023 (1 page) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
14 June 2023 | Registered office address changed from C/O Studio 505 st Margarets House 151 London Road Edinburgh EH7 6AE Scotland to St Margaret's House St Margaret's House, Studio 17, Floor B2 151 London Road Edinburgh Lothian EH7 6AE on 14 June 2023 (1 page) |
11 April 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
20 February 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
23 November 2022 | Previous accounting period shortened from 25 February 2022 to 24 February 2022 (1 page) |
1 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
25 November 2021 | Previous accounting period shortened from 26 February 2021 to 25 February 2021 (1 page) |
20 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
14 May 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
17 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
14 November 2019 | Previous accounting period shortened from 27 February 2019 to 26 February 2019 (1 page) |
5 April 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
29 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
4 May 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2016 | Registered office address changed from C/O Localmotive Markets Edinburgh Palette Office 2.31, Second Floor St Margarets House, 151 London Road Edinburgh EH7 6AE to C/O Studio 505 st Margarets House 151 London Road Edinburgh EH7 6AE on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from C/O Localmotive Markets Edinburgh Palette Office 2.31, Second Floor St Margarets House, 151 London Road Edinburgh EH7 6AE to C/O Studio 505 st Margarets House 151 London Road Edinburgh EH7 6AE on 19 May 2016 (1 page) |
19 May 2016 | Secretary's details changed for Miss Tania Karin Pramschufer on 1 March 2016 (1 page) |
19 May 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Miss Tania Karin Pramschufer on 27 October 2015 (2 pages) |
19 May 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Miss Tania Karin Pramschufer on 27 October 2015 (2 pages) |
19 May 2016 | Secretary's details changed for Miss Tania Karin Pramschufer on 1 March 2016 (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2015 | Registered office address changed from 32 Annandale Street Lane Edinburgh EH7 4LS United Kingdom to C/O Localmotive Markets Edinburgh Palette Office 2.31, Second Floor St Margarets House, 151 London Road Edinburgh EH7 6AE on 23 July 2015 (1 page) |
23 July 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Registered office address changed from 32 Annandale Street Lane Edinburgh EH7 4LS United Kingdom to C/O Localmotive Markets Edinburgh Palette Office 2.31, Second Floor St Margarets House, 151 London Road Edinburgh EH7 6AE on 23 July 2015 (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2014 | Termination of appointment of Victoria Petra Macdonald as a director on 1 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Victoria Petra Macdonald as a director on 1 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Victoria Petra Macdonald as a director on 1 August 2014 (1 page) |
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|