Edinburgh
EH3 8BP
Scotland
Director Name | Mr Philip Michael O'Halloran |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2014(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
6k at £1 | Philip Michael O'halloran 60.00% Ordinary |
---|---|
4k at £1 | Colin Cuthbert 40.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
21 July 2015 | Delivered on: 22 July 2015 Persons entitled: Colin Cuthbert Classification: A registered charge Outstanding |
---|
22 January 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
---|---|
19 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 January 2020 | Change of details for Mr Philip Michael O'halloran as a person with significant control on 23 December 2019 (2 pages) |
3 January 2020 | Change of details for Mr Colin Cuthbert as a person with significant control on 23 December 2019 (2 pages) |
3 January 2020 | Director's details changed for Mr Philip Michael O'halloran on 23 December 2019 (2 pages) |
3 January 2020 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
3 January 2020 | Director's details changed for Mr Colin Cuthbert on 23 December 2019 (2 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
4 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
4 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
31 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
10 August 2015 | Resolutions
|
10 August 2015 | Resolutions
|
4 August 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
22 July 2015 | Registration of charge SC4939430001, created on 21 July 2015 (18 pages) |
22 July 2015 | Registration of charge SC4939430001, created on 21 July 2015 (18 pages) |
19 January 2015 | Resolutions
|
19 January 2015 | Company name changed andstrat (no. 402) LIMITED\certificate issued on 19/01/15
|
19 January 2015 | Company name changed andstrat (no. 402) LIMITED\certificate issued on 19/01/15
|
19 January 2015 | Resolutions
|
15 January 2015 | Termination of appointment of As Company Services Limited as a director on 23 December 2014 (2 pages) |
15 January 2015 | Termination of appointment of As Company Services Limited as a director on 23 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Philip Michael O'halloran on 23 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Philip Michael O'halloran on 23 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Simon Thomas David Brown as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simon Thomas David Brown as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simon Thomas David Brown as a director on 5 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Colin Cuthbert as a director on 23 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Philip Michael O'halloran as a director on 23 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Philip Michael O'halloran as a director on 23 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Colin Cuthbert as a director on 23 December 2014 (2 pages) |
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|