Edinburgh
EH7 4NJ
Scotland
Director Name | Miss Emma Patricia Muir |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 81/6 Hopetoun Street Edinburgh EH7 4NJ Scotland |
Registered Address | 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 29 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
7 May 2015 | Delivered on: 12 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
29 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 29 April 2022 (4 pages) |
18 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 29 April 2021 (4 pages) |
23 January 2022 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
21 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 30 April 2020 (3 pages) |
13 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
30 October 2019 | Registered office address changed from 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 30 October 2019 (1 page) |
27 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
28 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 April 2016 | Registered office address changed from 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ Scotland to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 7 April 2016 (1 page) |
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Registered office address changed from 20 Standingstane Road Dalmeny EH30 9UB Scotland to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ Scotland to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 20 Standingstane Road Dalmeny EH30 9UB Scotland to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 7 April 2016 (1 page) |
12 May 2015 | Registration of charge SC5024120001, created on 7 May 2015 (8 pages) |
12 May 2015 | Registration of charge SC5024120001, created on 7 May 2015 (8 pages) |
12 May 2015 | Registration of charge SC5024120001, created on 7 May 2015 (8 pages) |
16 April 2015 | Termination of appointment of Emma Patricia Muir as a director on 2 April 2015 (1 page) |
16 April 2015 | Appointment of Ms Emma Patricia Muir as a director on 2 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Emma Patricia Muir as a director on 2 April 2015 (1 page) |
16 April 2015 | Appointment of Ms Emma Patricia Muir as a director on 2 April 2015 (2 pages) |
16 April 2015 | Appointment of Ms Emma Patricia Muir as a director on 2 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Emma Patricia Muir as a director on 2 April 2015 (1 page) |
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|