Edinburgh
EH3 6AD
Scotland
Director Name | Mr Gavin Gilbert Price |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 October 2014(same day as company formation) |
Role | Bar & Restaurants |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Secretary Name | Mr Gavin Gilbert Price |
---|---|
Status | Current |
Appointed | 14 October 2014(1 day after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Alma Avenue Aberfeldy Perthshire PH15 2BW Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
2 December 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
18 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
1 March 2018 | Notification of Price & Gardiner Holdings Ltd. as a person with significant control on 19 December 2017 (2 pages) |
28 February 2018 | Cessation of Gavin Gilbert Price as a person with significant control on 19 December 2017 (1 page) |
28 February 2018 | Cessation of Donna Roslyn Price as a person with significant control on 19 December 2017 (1 page) |
18 January 2018 | Registered office address changed from Black Watch Inn Bank Street Aberfeldy Perthshire PH15 2BB to 6 st. Colme Street Edinburgh EH3 6AD on 18 January 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
6 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
6 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
22 November 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
21 November 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
21 November 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
6 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
14 October 2014 | Appointment of Mr Gavin Gilbert Price as a secretary on 14 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Gavin Gilbert Price as a secretary on 14 October 2014 (2 pages) |
13 October 2014 | Incorporation Statement of capital on 2014-10-13
|
13 October 2014 | Incorporation Statement of capital on 2014-10-13
|