Edinburgh
EH12 8HP
Scotland
Director Name | Mrs Nathalie Annette Helene Bachelet |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 March 2019(4 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Mansionhouse Road Edinburgh EH9 2JD Scotland |
Registered Address | Sk Tax & Accounts Ltd 1a Craigs Avenue Edinburgh EH12 8HP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
8 August 2023 | Registered office address changed from Jamieson Campbell Kerr Ltd Ca's 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland to Sk Tax & Accounts Ltd 1a Craigs Avenue Edinburgh EH12 8HP on 8 August 2023 (1 page) |
---|---|
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
2 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
27 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
27 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 March 2019 | Notification of Nathalie Bachelet as a person with significant control on 18 March 2019 (2 pages) |
18 March 2019 | Appointment of Mrs Nathalie Annette Helene Bachelet as a director on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Mr Philippe Christophe, Jules Bachelet as a person with significant control on 18 March 2019 (2 pages) |
28 December 2018 | Registered office address changed from 14-15 Jamieson Campbell Kerr Ltd Ca's 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland to Jamieson Campbell Kerr Ltd Ca's 14-15 Main Street Longniddry East Lothian EH32 0NF on 28 December 2018 (1 page) |
27 December 2018 | Registered office address changed from City Point, 65 Haymarket Terrace Edinburgh EH12 5HD to 14-15 Jamieson Campbell Kerr Ltd Ca's 14-15 Main Street Longniddry East Lothian EH32 0NF on 27 December 2018 (1 page) |
3 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (16 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Philippe Christophe Jules Bachelet as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Philippe Christophe Jules Bachelet as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Philippe Christophe Jules Bachelet as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
10 October 2014 | Director's details changed for Mr Phillipe Christophe, Jules Bachelet on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Phillipe Christophe, Jules Bachelet on 10 October 2014 (2 pages) |
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|