Edinburgh
EH4 2BR
Scotland
Director Name | Mrs Christine Collie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Balgibbon Drive Callander FK17 8EU Scotland |
Registered Address | 3 Queen Street Edinburgh EH2 1JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
2 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
17 May 2023 | Cessation of Christine Collie as a person with significant control on 17 May 2023 (1 page) |
17 May 2023 | Confirmation statement made on 17 May 2023 with updates (5 pages) |
17 May 2023 | Notification of Brian Collie as a person with significant control on 17 May 2023 (2 pages) |
21 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
22 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 March 2021 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 3 Queen Street Edinburgh EH2 1JE on 17 March 2021 (1 page) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 September 2020 | Termination of appointment of Christine Collie as a director on 1 September 2020 (1 page) |
18 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 October 2019 | Director's details changed for Mr Brian James Collie on 13 October 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
26 February 2019 | Director's details changed for Mr Brian James Collie on 21 February 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
15 July 2015 | Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE United Kingdom to 7 Howe Street Edinburgh EH3 6TE on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE United Kingdom to 7 Howe Street Edinburgh EH3 6TE on 15 July 2015 (1 page) |
17 March 2015 | Incorporation Statement of capital on 2015-03-17
|
17 March 2015 | Incorporation Statement of capital on 2015-03-17
|