Edinburgh
EH3 6AD
Scotland
Director Name | Mrs Aoife Frances Simpson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(same day as company formation) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Aoife Simpson 50.00% Ordinary |
---|---|
50 at £1 | Philip Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,035 |
Cash | £20,925 |
Current Liabilities | £21,841 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 March 2023 (1 year ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
6 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 March 2020 | Change of details for Mr Philip Michael Sinclair Simpson as a person with significant control on 21 June 2018 (2 pages) |
9 March 2020 | Cessation of Aoife Frances Simpson as a person with significant control on 21 June 2018 (1 page) |
9 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
6 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 June 2018 | Resolutions
|
21 June 2018 | Change of share class name or designation (2 pages) |
21 June 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
9 May 2018 | Registered office address changed from 42 Waterfield Road Edinburgh EH10 6TG to 6 st. Colme Street Edinburgh EH3 6AD on 9 May 2018 (1 page) |
9 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
17 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
17 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Director's details changed for Mr Philip Michael Sinclair Simpson on 6 January 2016 (2 pages) |
4 April 2016 | Director's details changed for Aoife Simpson on 6 January 2016 (2 pages) |
4 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Aoife Simpson on 6 January 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Philip Michael Sinclair Simpson on 6 January 2016 (2 pages) |
4 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
25 February 2015 | Registered office address changed from 2/24 Portland Row Edinburgh EH6 6NH Scotland to 42 Waterfield Road Edinburgh EH10 6TG on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from 2/24 Portland Row Edinburgh EH6 6NH Scotland to 42 Waterfield Road Edinburgh EH10 6TG on 25 February 2015 (2 pages) |
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|