Edinburgh
Midlothian
EH7 4GB
Scotland
Director Name | Mr Brian Cooper |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10/2 Beaverhall Road Edinburgh Midlothian EH7 4JE Scotland |
Director Name | Mr Ian Richard McLeish |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 April 2015(same day as company formation) |
Role | Chartered Tax Adviser |
Country of Residence | Scotland |
Correspondence Address | The Clocktower Bush House Cottages Edinburgh Technopole Milton Bridge Mislothian EH26 0BA Scotland |
Website | www.yogaalliancestore.com |
---|
Registered Address | Rosslyn Associates, The Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
31 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
18 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
7 February 2020 | Registered office address changed from The Clocktower Bush House Cottages Edinburgh Technopole Milton Bridge Mislothian EH26 0BA United Kingdom to Rosslyn Associates, the Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD on 7 February 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 October 2018 | Resolutions
|
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
25 January 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
13 December 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
22 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
22 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
22 June 2016 | Appointment of Mr Brian Cooper as a director on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Brian Cooper as a director on 22 June 2016 (2 pages) |
6 May 2016 | Annual return made up to 9 April 2016 no member list (2 pages) |
6 May 2016 | Annual return made up to 9 April 2016 no member list (2 pages) |
9 November 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
9 November 2015 | Termination of appointment of Ian Mcleish as a director on 1 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Ian Mcleish as a director on 1 November 2015 (1 page) |
9 November 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
15 October 2015 | Memorandum and Articles of Association (14 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Memorandum and Articles of Association (14 pages) |
15 October 2015 | Resolutions
|
8 October 2015 | Appointment of Mr Bruce Cunningham Mackay as a director on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Bruce Cunningham Mackay as a director on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Bruce Cunningham Mackay as a director on 8 October 2015 (2 pages) |
29 September 2015 | Company name changed yoga membership organisation LIMITED\certificate issued on 29/09/15
|
29 September 2015 | Company name changed yoga membership organisation LIMITED\certificate issued on 29/09/15
|
8 September 2015 | Company name changed yoga alliance professionals LIMITED\certificate issued on 08/09/15
|
8 September 2015 | Company name changed yoga alliance professionals LIMITED\certificate issued on 08/09/15
|
23 June 2015 | Company name changed yoga alliance professional LIMITED\certificate issued on 23/06/15
|
23 June 2015 | Company name changed yoga alliance professional LIMITED\certificate issued on 23/06/15
|
9 April 2015 | Incorporation (18 pages) |
9 April 2015 | Incorporation (18 pages) |