Queen Margaret University Drive
Musselburgh
EH21 6UU
Scotland
Director Name | Mr Hugh Charles McCaw |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Business Innovation Zone Queen Margaret University Queen Margaret University Drive Musselburgh EH21 6UU Scotland |
Director Name | Mrs Tina Laura Livingston |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Business Innovation Zone Queen Margaret University Queen Margaret University Drive Musselburgh EH21 6UU Scotland |
Director Name | Ms Gena Patricia McMullan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2019(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Enterprise And Wellbeing Specialist |
Country of Residence | Scotland |
Correspondence Address | Business Innovation Zone Queen Margaret University Queen Margaret University Drive Musselburgh EH21 6UU Scotland |
Director Name | Ms Gena Patricia McMullan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(2 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 08 November 2017) |
Role | Learning And Development Consultant/Trainer |
Country of Residence | Scotland |
Correspondence Address | 6 Brewery Park Business Centre John Muir Campus Haddington EH41 3HA Scotland |
Registered Address | Business Innovation Zone Queen Margaret University Queen Margaret University Drive Musselburgh EH21 6UU Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
15 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 December 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
14 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
18 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
5 April 2019 | Director's details changed for Mr Hugh Charles Mccaw on 5 April 2019 (2 pages) |
5 April 2019 | Director's details changed for Miss Fiona Marie Ogg on 5 April 2019 (2 pages) |
5 April 2019 | Director's details changed for Miss Fiona Marie Ogg on 5 April 2019 (2 pages) |
11 February 2019 | Appointment of Ms Gena Patricia Mcmullan as a director on 3 February 2019 (2 pages) |
24 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
6 February 2018 | Notification of Tina Laura Livingston as a person with significant control on 12 December 2017 (2 pages) |
6 February 2018 | Appointment of Ms Tina Laura Livingston as a director on 12 December 2017 (2 pages) |
15 January 2018 | Termination of appointment of Gena Patricia Mcmullan as a director on 8 November 2017 (1 page) |
15 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (14 pages) |
1 August 2017 | Notification of Gena Patricia Mcmullan as a person with significant control on 8 March 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
1 August 2017 | Notification of Gena Patricia Mcmullan as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 June 2017 | Registered office address changed from 2 Sidegate Mews Haddington EH41 4BG to 101 Rose Street South Lane Edinburgh EH2 3JG on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from 2 Sidegate Mews Haddington EH41 4BG to 101 Rose Street South Lane Edinburgh EH2 3JG on 21 June 2017 (1 page) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
11 April 2017 | Company name changed lead a bright future LTD\certificate issued on 11/04/17
|
11 April 2017 | Company name changed lead a bright future LTD\certificate issued on 11/04/17
|
8 March 2017 | Appointment of Ms Gena Patricia Mcmullan as a director on 8 March 2017 (2 pages) |
8 March 2017 | Appointment of Ms Gena Patricia Mcmullan as a director on 8 March 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 August 2016 | Director's details changed for Miss Fiona Marie Ogg on 9 July 2014 (2 pages) |
16 August 2016 | Director's details changed for Miss Fiona Marie Ogg on 9 July 2014 (2 pages) |
16 August 2016 | Director's details changed for Mr Hugh Charles Mccaw on 9 July 2014 (2 pages) |
16 August 2016 | Director's details changed for Mr Hugh Charles Mccaw on 9 July 2014 (2 pages) |
16 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 August 2015 | Director's details changed for Mr Hugh Charles Mccaw on 1 May 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Hugh Charles Mccaw on 1 May 2015 (2 pages) |
27 August 2015 | Annual return made up to 9 July 2015 no member list (3 pages) |
27 August 2015 | Annual return made up to 9 July 2015 no member list (3 pages) |
27 August 2015 | Annual return made up to 9 July 2015 no member list (3 pages) |
27 August 2015 | Director's details changed for Mr Hugh Charles Mccaw on 1 May 2015 (2 pages) |
4 December 2014 | Memorandum and Articles of Association (11 pages) |
4 December 2014 | Resolutions
|
4 December 2014 | Resolutions
|
4 December 2014 | Memorandum and Articles of Association (11 pages) |
21 July 2014 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
21 July 2014 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
9 July 2014 | Incorporation
|
9 July 2014 | Incorporation
|