Edinburgh
EH2 4DR
Scotland
Director Name | Mr Darren James Crilley Deery |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2018(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Andrew Purdie |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Glenorchy House 20 Union Street Edinburgh Midlothian EH1 3LR Scotland |
Secretary Name | Andrew Purdie |
---|---|
Status | Resigned |
Appointed | 11 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Glenorchy House 20 Union Street Edinburgh Midlothian EH1 3LR Scotland |
Registered Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
25 June 2020 | Change of details for Wealthflow Asset Management Ltd as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Change of details for Drummond Miller Llp as a person with significant control on 25 June 2020 (2 pages) |
20 May 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
3 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
4 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
4 June 2018 | Termination of appointment of Andrew Purdie as a secretary on 31 May 2018 (1 page) |
4 June 2018 | Appointment of Mr Darren James Crilley Deery as a director on 31 May 2018 (2 pages) |
4 June 2018 | Termination of appointment of Andrew Purdie as a director on 31 May 2018 (1 page) |
22 May 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
26 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
4 April 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
14 April 2016 | Director's details changed for Duncan Richard Glassey on 14 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Duncan Richard Glassey on 14 April 2016 (2 pages) |
28 January 2016 | Previous accounting period shortened from 28 February 2016 to 30 November 2015 (3 pages) |
28 January 2016 | Previous accounting period shortened from 28 February 2016 to 30 November 2015 (3 pages) |
11 February 2015 | Incorporation Statement of capital on 2015-02-11
|
11 February 2015 | Incorporation Statement of capital on 2015-02-11
|