Company NameLocalmotive Markets Ltd
DirectorTania Karin Pramschufer
Company StatusActive
Company NumberSC469694
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMiss Tania Karin Pramschufer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Margarets House 151 London Road
Edinburgh
EH7 6AE
Scotland
Secretary NameMiss Tania Karin Pramschufer
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSt Margaret House 151 London Road
Edinburgh
EH7 6AE
Scotland
Director NameMrs Victoria Petra MacDonald
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleMarket Operator / Sole Trader
Country of ResidenceUnited Kingdom
Correspondence Address149/9 Buccleuch Street
Edinburgh
EH8 9NE
Scotland

Location

Registered AddressSt Margaret's House St Margaret's House, Studio 17, Floor B2
151 London Road
Edinburgh
Lothian
EH7 6AE
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Shareholders

1 at £1Tania Karin Pramschufer
100.00%
Ordinary

Financials

Year2014
Net Worth£4,543
Cash£1
Current Liabilities£600

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due23 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 February

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

23 November 2023Previous accounting period shortened from 24 February 2023 to 23 February 2023 (1 page)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
14 June 2023Registered 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 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
23 November 2022Previous accounting period shortened from 25 February 2022 to 24 February 2022 (1 page)
1 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
25 November 2021Previous accounting period shortened from 26 February 2021 to 25 February 2021 (1 page)
20 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
17 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
14 November 2019Previous accounting period shortened from 27 February 2019 to 26 February 2019 (1 page)
5 April 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
29 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
4 May 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
18 April 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
19 May 2016Registered 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 2016Registered 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 2016Secretary's details changed for Miss Tania Karin Pramschufer on 1 March 2016 (1 page)
19 May 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Director's details changed for Miss Tania Karin Pramschufer on 27 October 2015 (2 pages)
19 May 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Director's details changed for Miss Tania Karin Pramschufer on 27 October 2015 (2 pages)
19 May 2016Secretary's details changed for Miss Tania Karin Pramschufer on 1 March 2016 (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
23 July 2015Registered 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 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Registered 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 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2014Termination of appointment of Victoria Petra Macdonald as a director on 1 August 2014 (1 page)
10 September 2014Termination of appointment of Victoria Petra Macdonald as a director on 1 August 2014 (1 page)
10 September 2014Termination of appointment of Victoria Petra Macdonald as a director on 1 August 2014 (1 page)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 2
(27 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 2
(27 pages)