Edinburgh
EH10 7JG
Scotland
Director Name | Mr Roger Stephen Glyn Parry |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Galachlawside Edinburgh EH10 7JG Scotland |
Registered Address | Sunnylea Parkdaill Hawick TD9 0JR Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
1 at £1 | Roger Stephen Glyn Parry 50.00% Ordinary |
---|---|
1 at £1 | Thomas Kerry 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
17 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
26 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
16 January 2018 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
15 January 2018 | Notification of Ilona Kerr as a person with significant control on 31 January 2017 (2 pages) |
9 January 2018 | Cessation of Roger Stephen Glyn Parry as a person with significant control on 31 January 2017 (1 page) |
3 January 2018 | Termination of appointment of Roger Stephen Glyn Parry as a director on 31 January 2017 (1 page) |
3 January 2018 | Statement of capital following an allotment of shares on 31 January 2017
|
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
10 November 2016 | Registered office address changed from 6 Galachlawside Edinburgh EH10 7JG to 5 Galachlawside Edinburgh EH10 7JG on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 6 Galachlawside Edinburgh EH10 7JG to 5 Galachlawside Edinburgh EH10 7JG on 10 November 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
24 November 2014 | Appointment of Mr Thomas Millar Kerr as a director on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Thomas Millar Kerr as a director on 24 November 2014 (2 pages) |
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|