Edinburgh
EH14 1JS
Scotland
Director Name | Mr Stuart Rowell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bonaly Wester Edinburgh Midlothian EH13 0RQ Scotland |
Registered Address | 48c/1 Craiglockhart Loan Edinburgh EH14 1JS Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (1 year ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks from now) |
14 July 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
26 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2023 | Micro company accounts made up to 31 May 2021 (3 pages) |
27 December 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
6 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
26 April 2021 | Notification of Mark Stevenson as a person with significant control on 26 April 2021 (2 pages) |
26 April 2021 | Cessation of Stuart Rowell as a person with significant control on 26 April 2021 (1 page) |
26 April 2021 | Termination of appointment of Stuart Rowell as a director on 26 April 2021 (1 page) |
26 April 2021 | Appointment of Mr Mark Stevenson as a director on 26 April 2021 (2 pages) |
26 April 2021 | Registered office address changed from 36 Bonaly Wester Edinburgh Midlothian EH13 0RQ Scotland to 48C/1 Craiglockhart Loan Edinburgh EH14 1JS on 26 April 2021 (1 page) |
23 November 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
15 October 2020 | Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ Scotland to 36 Bonaly Wester Edinburgh Midlothian EH13 0RQ on 15 October 2020 (1 page) |
15 October 2020 | Director's details changed for Mr Stuart Rowell on 15 October 2020 (2 pages) |
15 October 2020 | Change of details for Mr Stuart Rowell as a person with significant control on 15 October 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
7 May 2020 | Director's details changed for Mr Stuart Rowell on 6 May 2020 (2 pages) |
6 September 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
9 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
4 September 2018 | Micro company accounts made up to 31 May 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
4 September 2017 | Micro company accounts made up to 31 May 2017 (7 pages) |
4 September 2017 | Micro company accounts made up to 31 May 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
26 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 August 2015 | Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh Midlothian EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh Midlothian EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh Midlothian EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page) |
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|