Edinburgh
EH7 6LD
Scotland
Director Name | Mr David Unwin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17 Marchington Industrial Estate Stubby Lane Marchington Uttoxeter ST14 8LP |
Director Name | Mr Frank Mark Bryant |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Restalrig Road South Edinburgh EH7 6LD Scotland |
Director Name | Frank Bryant |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Restalrig Road South Edinburgh EH7 6LD Scotland |
Director Name | Mrs Janice Bryant |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Restalrig Road South Edinburgh EH7 6LD Scotland |
Director Name | Mr David George Unwin |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2023(8 years, 12 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Restalrig Road South Edinburgh EH7 6LD Scotland |
Registered Address | 38 Restalrig Road South Edinburgh EH7 6LD Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
1 at £1 | Frank Bryant 33.33% Ordinary |
---|---|
1 at £1 | Frank Mark Bryant 33.33% Ordinary |
1 at £1 | Jane Janis Bryant 33.33% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
25 March 2024 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 (1 page) |
---|---|
18 March 2024 | Confirmation statement made on 17 March 2024 with updates (4 pages) |
5 December 2023 | Appointment of Mr David Unwin as a director on 4 December 2023 (2 pages) |
22 November 2023 | Termination of appointment of David George Unwin as a director on 21 November 2023 (1 page) |
24 October 2023 | Registration of charge SC4742630001, created on 24 October 2023 (11 pages) |
4 September 2023 | Appointment of Mr Robert Karl Brough as a director on 4 September 2023 (2 pages) |
28 March 2023 | Notification of Unique Investment Group Limited as a person with significant control on 27 March 2023 (2 pages) |
27 March 2023 | Cessation of Frank Mark Bryant as a person with significant control on 27 March 2023 (1 page) |
27 March 2023 | Termination of appointment of Frank Bryant as a director on 27 March 2023 (1 page) |
27 March 2023 | Appointment of Mr David George Unwin as a director on 27 March 2023 (2 pages) |
27 March 2023 | Cessation of Jane Janis Bryant as a person with significant control on 27 March 2023 (1 page) |
27 March 2023 | Termination of appointment of Frank Mark Bryant as a director on 27 March 2023 (1 page) |
27 March 2023 | Cessation of Frank Bryant as a person with significant control on 27 March 2023 (1 page) |
27 March 2023 | Termination of appointment of Janice Bryant as a director on 27 March 2023 (1 page) |
27 March 2023 | Registered office address changed from 4 Lothian Street Dalkeith EH22 1DS to 38 Restalrig Road South Edinburgh EH7 6LD on 27 March 2023 (1 page) |
23 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
20 February 2023 | Notification of Jane Janis Bryant as a person with significant control on 6 April 2016 (2 pages) |
20 February 2023 | Notification of Frank Mark Bryant as a person with significant control on 6 April 2016 (2 pages) |
21 November 2022 | Unaudited abridged accounts made up to 30 June 2022 (14 pages) |
28 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (14 pages) |
21 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
8 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (12 pages) |
8 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
19 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
11 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
16 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
3 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 June 2015 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
25 June 2015 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
7 May 2015 | Appointment of Mr Frank Mark Bryant as a director on 2 April 2014 (2 pages) |
7 May 2015 | Appointment of Mr Frank Mark Bryant as a director on 2 April 2014 (2 pages) |
7 May 2015 | Appointment of Mrs Janice Bryant as a director on 2 April 2014 (2 pages) |
7 May 2015 | Appointment of Mrs Janice Bryant as a director on 2 April 2014 (2 pages) |
7 May 2015 | Appointment of Mr Frank Mark Bryant as a director on 2 April 2014 (2 pages) |
7 May 2015 | Appointment of Mrs Janice Bryant as a director on 2 April 2014 (2 pages) |
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|