Edinburgh
EH1 2BB
Scotland
Director Name | Mr Simon Donne |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2014(same day as company formation) |
Role | Restaurant Manager |
Country of Residence | Scotland |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mr William Walter Burdett-Coutts |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(11 months, 1 week after company formation) |
Appointment Duration | 9 years |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Innlaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2015(11 months, 1 week after company formation) |
Appointment Duration | 9 years |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland |
Website | the.edinburger.net |
---|
Registered Address | 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Nicholas Whybrew 50.00% Ordinary |
---|---|
1 at £1 | Simon Donne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,539 |
Current Liabilities | £122,208 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2022 (1 year, 12 months ago) |
---|---|
Next Return Due | 7 May 2023 (overdue) |
15 May 2015 | Delivered on: 18 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
1 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
1 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
2 March 2016 | Registered office address changed from Assembly Roxy 2 Roxburgh Place Edinburgh EH8 9SU to Checkpoint 3 Bristo Place Edinburgh EH1 1EY on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Assembly Roxy 2 Roxburgh Place Edinburgh EH8 9SU to Checkpoint 3 Bristo Place Edinburgh EH1 1EY on 2 March 2016 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
23 June 2015 | Change of share class name or designation (2 pages) |
23 June 2015 | Change of share class name or designation (2 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
19 June 2015 | Appointment of Innlaw Limited as a director on 31 March 2015 (3 pages) |
19 June 2015 | Appointment of Mr William Walter Burdett-Coutts as a director on 31 March 2015 (3 pages) |
19 June 2015 | Appointment of Mr William Walter Burdett-Coutts as a director on 31 March 2015 (3 pages) |
19 June 2015 | Appointment of Innlaw Limited as a director on 31 March 2015 (3 pages) |
18 May 2015 | Registration of charge SC4758520001, created on 15 May 2015 (8 pages) |
18 May 2015 | Registration of charge SC4758520001, created on 15 May 2015 (8 pages) |
7 May 2015 | Change of share class name or designation (2 pages) |
7 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
7 May 2015 | Change of share class name or designation (2 pages) |
7 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
6 May 2015 | Resolutions
|
6 May 2015 | Resolutions
|
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|