Haddington
EH41 3LH
Scotland
Registered Address | 3 Vetch Park Haddington EH41 3LH Scotland |
---|---|
Constituency | East Lothian |
Ward | Haddington and Lammermuir |
Address Matches | 3 other UK companies use this postal address |
900k at £1 | Edward Steven Garry Kurys 100.00% Ordinary B |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
25 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
25 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
22 February 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
1 September 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
19 February 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
26 November 2019 | Registered office address changed from C/O Reid 3 Shillinghill Humbie EH36 5PX Scotland to 3 Vetch Park Haddington EH41 3LH on 26 November 2019 (1 page) |
30 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
29 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
29 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
11 August 2016 | Registered office address changed from 2 Tweedale Cottage Peebles Peebles Shire EH45 8BA to C/O Reid 3 Shillinghill Humbie EH36 5PX on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 2 Tweedale Cottage Peebles Peebles Shire EH45 8BA to C/O Reid 3 Shillinghill Humbie EH36 5PX on 11 August 2016 (1 page) |
20 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
3 November 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Mr Edward Steven Gary Kurys on 3 September 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Edward Steven Gary Kurys on 3 September 2015 (2 pages) |
3 November 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
20 October 2015 | Registered office address changed from 22 Dalry Road Edinburgh EH11 2BA United Kingdom to 2 Tweedale Cottage Peebles Peebles Shire EH45 8BA on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from 22 Dalry Road Edinburgh EH11 2BA United Kingdom to 2 Tweedale Cottage Peebles Peebles Shire EH45 8BA on 20 October 2015 (2 pages) |
16 December 2014 | Resolutions
|
20 November 2014 | Resolutions
|
20 November 2014 | Change of share class name or designation (2 pages) |
20 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2014 | Resolutions
|
20 November 2014 | Change of share class name or designation (2 pages) |
20 November 2014 | Resolutions
|
20 November 2014 | Change of share class name or designation (2 pages) |
20 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2014 | Resolutions
|
20 November 2014 | Change of share class name or designation (2 pages) |
20 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
29 October 2014 | Solvency Statement dated 29/10/14 (1 page) |
29 October 2014 | Statement by Directors (1 page) |
29 October 2014 | Resolutions
|
29 October 2014 | Statement of capital on 29 October 2014
|
29 October 2014 | Resolutions
|
29 October 2014 | Cancellation of shares. Statement of capital on 29 October 2014
|
29 October 2014 | Solvency Statement dated 29/10/14 (1 page) |
29 October 2014 | Statement of capital on 29 October 2014
|
29 October 2014 | Statement by Directors (1 page) |
29 October 2014 | Cancellation of shares. Statement of capital on 29 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|