Edinburgh
Lothian
EH14 1DJ
Scotland
Secretary Name | Mrs Ottilia Chingosho |
---|---|
Status | Current |
Appointed | 22 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Moffat Centre 219 Colinton Road Edinburgh Lothian EH14 1DJ Scotland |
Director Name | Mr Shepherd Mufudzi Chengeta |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 07 February 2024(9 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pr Properties 5 Appin Lane Edinburgh EH14 1JL Scotland |
Director Name | Mr Tendayi Chengeta |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 15 February 2016(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 April 2016) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Moffat Centre 219 Colinton Road Edinburgh Lothian EH14 1DJ Scotland |
Director Name | Terishia Philip |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 July 2016) |
Role | Registered General Nurse |
Country of Residence | Scotland |
Correspondence Address | Moffat Centre 219 Colinton Road Edinburgh Lothian EH14 1DJ Scotland |
Registered Address | Pr Properties 5 Appin Lane Edinburgh EH14 1JL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Ottilia Chingosho 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
10 March 2020 | Delivered on: 12 March 2020 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|---|
8 June 2018 | Delivered on: 11 June 2018 Persons entitled: Bibby Factors Northeast Limited Classification: A registered charge Outstanding |
8 February 2024 | Appointment of Mr. Shepherd Mufudzi Chengeta as a director on 7 February 2024 (2 pages) |
---|---|
3 November 2023 | Satisfaction of charge SC4872250002 in full (1 page) |
4 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
27 July 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
25 May 2023 | Registered office address changed from 525 Ferry Road Edinburgh EH5 2FF Scotland to Pr Properties 5 Appin Lane Edinburgh EH14 1JL on 25 May 2023 (1 page) |
17 November 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
30 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (6 pages) |
16 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (6 pages) |
5 November 2020 | Registered office address changed from Moffat Centre 219 Colinton Road Edinburgh Lothian EH14 1DJ United Kingdom to 525 Ferry Road Edinburgh EH5 2FF on 5 November 2020 (1 page) |
29 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
12 March 2020 | Registration of charge SC4872250002, created on 10 March 2020 (14 pages) |
26 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
21 January 2020 | Satisfaction of charge SC4872250001 in full (1 page) |
24 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
11 June 2018 | Registration of charge SC4872250001, created on 8 June 2018 (14 pages) |
2 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
3 August 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
3 August 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
20 September 2016 | Director's details changed for Mrs Ottilia Foster on 13 September 2016 (2 pages) |
20 September 2016 | Secretary's details changed for Mrs Ottilia Foster on 16 September 2016 (1 page) |
20 September 2016 | Director's details changed for Mrs Ottilia Foster on 13 September 2016 (2 pages) |
20 September 2016 | Secretary's details changed for Mrs Ottilia Foster on 16 September 2016 (1 page) |
6 July 2016 | Termination of appointment of Terishia Philip as a director on 5 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Terishia Philip as a director on 5 July 2016 (1 page) |
21 April 2016 | Director's details changed for Mrs Ottilia Chingosho on 21 April 2016 (2 pages) |
21 April 2016 | Secretary's details changed for Mrs Ottilia Chingosho on 21 April 2016 (1 page) |
21 April 2016 | Secretary's details changed for Mrs Ottilia Chingosho on 21 April 2016 (1 page) |
21 April 2016 | Director's details changed for Mrs Ottilia Chingosho on 21 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Miss Ottilia Chingosho on 20 April 2016 (2 pages) |
20 April 2016 | Secretary's details changed for Miss Ottilia Chingosho on 20 April 2016 (1 page) |
20 April 2016 | Director's details changed for Miss Ottilia Chingosho on 20 April 2016 (2 pages) |
20 April 2016 | Secretary's details changed for Miss Ottilia Chingosho on 20 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Tendayi Chengeta as a director on 15 April 2016 (1 page) |
15 April 2016 | Appointment of Terishia Philip as a director on 15 April 2016 (2 pages) |
15 April 2016 | Appointment of Terishia Philip as a director on 15 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Tendayi Chengeta as a director on 15 April 2016 (1 page) |
25 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 February 2016 | Appointment of Mr Tendayi Chengeta as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Tendayi Chengeta as a director on 15 February 2016 (2 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2016 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|