Edinburgh
Midlothian
EH10 5SE
Scotland
Director Name | Ms Lee Frances Schofield |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Littlejohn Wynd Edinburgh Midlothian EH10 5SE Scotland |
Registered Address | 13 Littlejohn Wynd Edinburgh Midlothian EH10 5SE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
15 March 2022 | Change of details for Ms Lee Frances Schofield as a person with significant control on 9 March 2022 (2 pages) |
15 March 2022 | Director's details changed for Ms Lee Frances Schofield on 9 March 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
9 March 2022 | Director's details changed for Ms Lee Frances Schofield on 12 January 2022 (2 pages) |
9 March 2022 | Change of details for Ms Lee Frances Schofield as a person with significant control on 12 January 2022 (2 pages) |
23 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 July 2021 | Director's details changed for Ms Lee Frances Schofield on 22 June 2021 (2 pages) |
15 July 2021 | Change of details for Ms Lee Frances Schofield as a person with significant control on 22 June 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
6 October 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
17 September 2020 | Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ Scotland to 13 Littlejohn Wynd Edinburgh Midlothian EH10 5SE on 17 September 2020 (1 page) |
17 September 2020 | Change of details for Ms Lee Frances Schofield as a person with significant control on 17 September 2020 (2 pages) |
17 September 2020 | Director's details changed for Ms Lee Frances Schofield on 17 September 2020 (2 pages) |
17 September 2020 | Director's details changed for Mr Stephen Arthur Horne on 17 September 2020 (2 pages) |
17 September 2020 | Change of details for Mrs Susan Horne as a person with significant control on 17 September 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with updates (5 pages) |
26 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
20 June 2019 | Director's details changed for Mr Stephen Arthur Horne on 20 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Ms Lee Frances Schofield on 20 June 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 7 March 2019 with updates (5 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
8 March 2018 | Notification of Susan Horne as a person with significant control on 6 April 2016 (2 pages) |
8 March 2018 | Notification of Lee Frances Schofield as a person with significant control on 6 April 2016 (2 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
11 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
11 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
12 December 2016 | Second filing of the annual return made up to 7 March 2016 (23 pages) |
12 December 2016 | Second filing of the annual return made up to 7 March 2016 (23 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return Statement of capital on 2016-03-07
Statement of capital on 2016-12-12
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return Statement of capital on 2016-03-07
Statement of capital on 2016-12-12
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|