Edinburgh
EH17 8UD
Scotland
Director Name | Miss Sofia Clark |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lochrin Place Edinburgh EH3 9QX Scotland |
Registered Address | 3 Lochrin Place Edinburgh EH3 9QX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 25 September 2023 (overdue) |
12 March 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 March 2021 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
29 June 2020 | Appointment of Miss Sofia Clark as a director on 1 March 2020 (2 pages) |
23 October 2019 | Registered office address changed from 131 Ashcroft Drive Glasgow G44 5QD Scotland to 3 Lochrin Place Edinburgh EH3 9QX on 23 October 2019 (1 page) |
23 October 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
14 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2018 | Registered office address changed from 30 Clyde Place Glasgow G5 8AQ to 131 Ashcroft Drive Glasgow G44 5QD on 28 November 2018 (1 page) |
30 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 October 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 October 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2017 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 February 2016 | Registered office address changed from 30 Clyde Place Glasgow G5 8AQ to 30 Clyde Place Glasgow G5 8AQ on 11 February 2016 (2 pages) |
11 February 2016 | Registered office address changed from 30 Clyde Place Glasgow G5 8AQ to 30 Clyde Place Glasgow G5 8AQ on 11 February 2016 (2 pages) |
9 February 2016 | Registered office address changed from Unit 11 Thistle Business Park Broxburn Scotland EH52 5BB to 30 Clyde Place Glasgow G5 8AQ on 9 February 2016 (2 pages) |
9 February 2016 | Registered office address changed from Unit 11 Thistle Business Park Broxburn Scotland EH52 5BB to 30 Clyde Place Glasgow G5 8AQ on 9 February 2016 (2 pages) |
5 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
21 January 2015 | Registered office address changed from Unit 10, Thistle Business Park Broxburn EH52 5BB Scotland to Unit 11 Thistle Business Park Broxburn Scotland EH52 5BB on 21 January 2015 (2 pages) |
21 January 2015 | Registered office address changed from Unit 10, Thistle Business Park Broxburn EH52 5BB Scotland to Unit 11 Thistle Business Park Broxburn Scotland EH52 5BB on 21 January 2015 (2 pages) |
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|