133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director Name | Mr Eric Van Meerbeeck |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 February 2018(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gairnshiel Lodge Glengairn Ballater AB35 5UQ Scotland |
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mrs Karen Elizabeth Howell-Bowley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Director Name | Lucinda Riddell |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Polmonier Cottage Balmoral Ballater Aberdeenshire AB35 5TB Scotland |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Registered Address | 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Emmanuel Van Thillo 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
11 December 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
16 August 2023 | Confirmation statement made on 15 August 2023 with updates (3 pages) |
9 August 2023 | Registered office address changed from Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to 133 Fountainbridge Edinburgh EH3 9BA on 9 August 2023 (1 page) |
30 August 2022 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
24 August 2022 | Change of details for Mr Emmanuel Van Thillo as a person with significant control on 15 August 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
27 August 2021 | Confirmation statement made on 15 August 2021 with updates (4 pages) |
26 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
19 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
12 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
10 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
5 February 2018 | Appointment of Mr Eric Van Meerbeeck as a director on 1 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Lucinda Riddell as a director on 1 February 2018 (1 page) |
18 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
18 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 August 2015 | Director's details changed for Lucy Riddell on 19 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Lucy Riddell on 19 August 2015 (2 pages) |
31 July 2015 | Appointment of Lucy Riddell as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Lucy Riddell as a director on 31 July 2015 (2 pages) |
16 June 2015 | Current accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
16 June 2015 | Current accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
15 June 2015 | Company name changed coastridge LIMITED\certificate issued on 15/06/15
|
15 June 2015 | Company name changed coastridge LIMITED\certificate issued on 15/06/15
|
8 June 2015 | Appointment of Rysaffe Secretaries as a secretary on 1 January 2015 (2 pages) |
8 June 2015 | Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 1 January 2015 (1 page) |
8 June 2015 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 1 January 2015 (1 page) |
8 June 2015 | Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 1 January 2015 (1 page) |
8 June 2015 | Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Emmanuel Van Thillo as a director on 1 January 2015 (2 pages) |
8 June 2015 | Appointment of Emmanuel Van Thillo as a director on 1 January 2015 (2 pages) |
8 June 2015 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 1 January 2015 (1 page) |
8 June 2015 | Appointment of Emmanuel Van Thillo as a director on 1 January 2015 (2 pages) |
8 June 2015 | Appointment of Rysaffe Secretaries as a secretary on 1 January 2015 (2 pages) |
8 June 2015 | Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 1 January 2015 (1 page) |
8 June 2015 | Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Rysaffe Secretaries as a secretary on 1 January 2015 (2 pages) |
8 June 2015 | Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 1 January 2015 (1 page) |
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|