Dalkeith
Midlothian
EH22 4AD
Scotland
Registered Address | 39c Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
11 December 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
24 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
4 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
1 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
15 January 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
12 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
20 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
24 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
19 January 2018 | Director's details changed for Mr Lucjan Stanislaw Goralczyk on 19 January 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with updates (5 pages) |
16 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
16 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
6 August 2017 | Notification of Wioleta Bak as a person with significant control on 6 August 2017 (2 pages) |
6 August 2017 | Cessation of Lucjan Stanislaw Goralczyk as a person with significant control on 1 August 2017 (1 page) |
6 August 2017 | Notification of Wioleta Bak as a person with significant control on 1 August 2017 (2 pages) |
6 August 2017 | Cessation of Lucjan Stanislaw Goralczyk as a person with significant control on 6 August 2017 (1 page) |
12 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
8 August 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
8 August 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
7 May 2015 | Registered office address changed from 6U Fair a Far Edinburgh EH4 6QE Scotland to 39C Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 6U Fair a Far Edinburgh EH4 6QE Scotland to 39C Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 6U Fair a Far Edinburgh EH4 6QE Scotland to 39C Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD on 7 May 2015 (1 page) |
22 December 2014 | Registered office address changed from 16C Silverknowes View Edinburgh EH4 5PY Scotland to 6U Fair a Far Edinburgh EH4 6QE on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 16C Silverknowes View Edinburgh EH4 5PY Scotland to 6U Fair a Far Edinburgh EH4 6QE on 22 December 2014 (1 page) |
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|