Edinburgh
EH1 3PG
Scotland
Director Name | Miss Nicole Sara Peterson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 171 South Street St Andrews Fife KY16 9EE Scotland |
Director Name | Mr Murray Crowson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 14-16 Church Hill Place Morningside Edinburgh EH10 4BD Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Nicole Peterson 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
9 September 2019 | Registered office address changed from 14-16 Church Hill Place Morningside Edinburgh EH10 4BD Scotland to 11a Dublin Street Edinburgh EH1 3PG on 9 September 2019 (2 pages) |
---|---|
9 September 2019 | Resolutions
|
5 September 2019 | Compulsory strike-off action has been suspended (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
1 June 2018 | Resolutions
|
5 November 2017 | Cessation of Murray Crowson as a person with significant control on 1 June 2017 (1 page) |
5 November 2017 | Notification of Nicole Sara Peterson as a person with significant control on 1 June 2017 (2 pages) |
5 November 2017 | Cessation of Murray Crowson as a person with significant control on 5 November 2017 (1 page) |
5 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 November 2017 | Notification of Nicole Sara Peterson as a person with significant control on 5 November 2017 (2 pages) |
5 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
29 June 2017 | Appointment of Miss Nicole Sara Peterson as a director on 1 June 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Termination of appointment of Murray Crowson as a director on 1 June 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Appointment of Miss Nicole Sara Peterson as a director on 1 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Murray Crowson as a director on 1 June 2017 (1 page) |
27 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 April 2016 | Registered office address changed from 171 South Street St Andrews Fife KY16 9EE to 14-16 Church Hill Place Morningside Edinburgh EH10 4BD on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 171 South Street St Andrews Fife KY16 9EE to 14-16 Church Hill Place Morningside Edinburgh EH10 4BD on 6 April 2016 (1 page) |
27 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
10 June 2015 | Appointment of Mr Murray Crowson as a director on 1 December 2014 (2 pages) |
10 June 2015 | Appointment of Mr Murray Crowson as a director on 1 December 2014 (2 pages) |
10 June 2015 | Termination of appointment of Nicole Sara Peterson as a director on 1 December 2014 (1 page) |
10 June 2015 | Termination of appointment of Nicole Sara Peterson as a director on 1 December 2014 (1 page) |
10 June 2015 | Appointment of Mr Murray Crowson as a director on 1 December 2014 (2 pages) |
10 June 2015 | Termination of appointment of Nicole Sara Peterson as a director on 1 December 2014 (1 page) |
22 February 2015 | Director's details changed for Miss Nicole Sara Peterson on 1 December 2014 (2 pages) |
22 February 2015 | Director's details changed for Miss Nicole Sara Peterson on 1 December 2014 (2 pages) |
22 February 2015 | Director's details changed for Miss Nicole Sara Peterson on 1 December 2014 (2 pages) |
23 October 2014 | Registered office address changed from 129 South Street St. Andrews Fife KY16 9UN Scotland to 171 South Street St Andrews Fife KY16 9EE on 23 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from 129 South Street St. Andrews Fife KY16 9UN Scotland to 171 South Street St Andrews Fife KY16 9EE on 23 October 2014 (2 pages) |
25 September 2014 | Incorporation Statement of capital on 2014-09-25
|
25 September 2014 | Incorporation Statement of capital on 2014-09-25
|