Edinburgh
EH4 1PU
Scotland
Director Name | Mr Andrew David Rennick |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(same day as company formation) |
Role | Prpoerty Developer |
Country of Residence | Scotland |
Correspondence Address | 1 Orchard Crescent Edinburgh EH4 2EY Scotland |
Registered Address | 59 Bonnygate Cupar Fife KY15 4BY Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (8 months, 1 week from now) |
8 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
4 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
2 May 2019 | Termination of appointment of Andrew David Rennick as a director on 14 November 2018 (1 page) |
23 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
15 November 2018 | Cessation of Andrew Rennick as a person with significant control on 4 October 2018 (1 page) |
20 June 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
6 December 2016 | Director's details changed for Mr Andrew David Frederick Craig on 1 November 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr Andrew David Frederick Craig on 1 November 2016 (2 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 December 2015 | Director's details changed for Andrew David Rennick on 31 August 2015 (2 pages) |
15 December 2015 | Director's details changed for Andrew David Rennick on 31 August 2015 (2 pages) |
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
17 August 2015 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd United Kingdom to 59 Bonnygate Cupar Fife KY15 4BY on 17 August 2015 (2 pages) |
17 August 2015 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd United Kingdom to 59 Bonnygate Cupar Fife KY15 4BY on 17 August 2015 (2 pages) |
13 February 2015 | Change of share class name or designation (2 pages) |
13 February 2015 | Change of share class name or designation (2 pages) |
13 February 2015 | Resolutions
|
13 February 2015 | Resolutions
|
21 November 2014 | Current accounting period shortened from 30 November 2015 to 31 August 2015 (1 page) |
21 November 2014 | Incorporation Statement of capital on 2014-11-21
|
21 November 2014 | Incorporation Statement of capital on 2014-11-21
|
21 November 2014 | Current accounting period shortened from 30 November 2015 to 31 August 2015 (1 page) |