North Berwick
EH39 5AW
Scotland
Director Name | Mrs Jaimee Lauren Forsyth |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(8 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hopetoun View Fenton Newmains North Berwick EH39 5AW Scotland |
Registered Address | Hopetoun View Fenton Newmains North Berwick EH39 5AW Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
1 at £1 | Connor Imrie 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
7 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
4 October 2019 | Director's details changed for Mr Connor Andrew Forsyth on 4 October 2019 (2 pages) |
4 October 2019 | Registered office address changed from Hopetoun View Fenton Newmains North Berwick EH39 5AW Scotland to Hopetoun View Fenton Newmains North Berwick EH39 5AW on 4 October 2019 (1 page) |
4 October 2019 | Change of details for Mr Connor Andrew Imrie as a person with significant control on 4 October 2019 (2 pages) |
4 October 2019 | Registered office address changed from Fenton Newmains Hopetoun View North Berwick EH39 5AW Scotland to Hopetoun View Fenton Newmains North Berwick EH39 5AW on 4 October 2019 (1 page) |
30 September 2019 | Registered office address changed from 8 Orbiston Square Bellshill ML4 2BN Scotland to Fenton Newmains Hopetoun View North Berwick EH39 5AW on 30 September 2019 (1 page) |
30 September 2019 | Director's details changed for Mr Connor Andrew Forsyth on 30 September 2019 (2 pages) |
30 September 2019 | Change of details for Mr Connor Andrew Imrie as a person with significant control on 30 September 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
4 July 2018 | Director's details changed for Mr Connor Andrew Imrie on 4 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 June 2017 | Registered office address changed from C/O Random State Ltd 43 Hope Park Crescent Haddington East Lothian EH41 3AN to 8 Orbiston Square Bellshill ML4 2BN on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from C/O Random State Ltd 43 Hope Park Crescent Haddington East Lothian EH41 3AN to 8 Orbiston Square Bellshill ML4 2BN on 19 June 2017 (1 page) |
30 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 August 2016 | Director's details changed for Mr Connor Andrew Imrie on 5 August 2016 (2 pages) |
29 August 2016 | Director's details changed for Mr Connor Andrew Imrie on 5 August 2016 (2 pages) |
16 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
16 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
10 February 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
10 February 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
18 January 2016 | Director's details changed for Mr Connor Andrew Imrie on 24 September 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr Connor Andrew Imrie on 24 September 2015 (2 pages) |
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|