Stockbridge
Edinburgh
EH3 5AQ
Scotland
Website | www.jenngillespie.com |
---|
Registered Address | 110/1 St. Stephen Street Stockbridge Edinburgh EH3 5AQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Jennifer Nicola Gillespie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,437 |
Cash | £7,269 |
Current Liabilities | £5,306 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
2 February 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
---|---|
16 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (8 pages) |
7 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
20 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
29 August 2018 | Notification of Jennifer Nicola Gillespie as a person with significant control on 6 April 2016 (2 pages) |
9 May 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 1 April 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 1 April 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | Registered office address changed from 23 Bridgend Place Bathgate West Lothian EH48 2EX to 110/1 st. Stephen Street Stockbridge Edinburgh EH3 5AQ on 11 April 2017 (2 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
11 April 2017 | Registered office address changed from 23 Bridgend Place Bathgate West Lothian EH48 2EX to 110/1 st. Stephen Street Stockbridge Edinburgh EH3 5AQ on 11 April 2017 (2 pages) |
11 April 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|