Edinburgh
EH6 5FF
Scotland
Registered Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2022 | Application to strike the company off the register (1 page) |
23 January 2022 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
12 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 30 April 2020 (3 pages) |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
17 March 2020 | Current accounting period extended from 30 November 2019 to 30 April 2020 (1 page) |
25 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 30 November 2018 (3 pages) |
28 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
14 July 2018 | Total exemption full accounts made up to 30 November 2017 (3 pages) |
5 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
5 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
22 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 July 2017 | Notification of David John Stewart as a person with significant control on 22 July 2017 (2 pages) |
22 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 July 2017 | Director's details changed for Mr David John Stewart on 1 July 2017 (2 pages) |
22 July 2017 | Director's details changed for Mr David John Stewart on 1 July 2017 (2 pages) |
22 July 2017 | Notification of David John Stewart as a person with significant control on 1 July 2017 (2 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
19 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
24 November 2014 | Registered office address changed from C/O Rauds Business Solutions Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from C/O Rauds Business Solutions Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 24 November 2014 (1 page) |
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|