Edinburgh
EH20 9GA
Scotland
Director Name | Mr Michael Ian Rennie |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 April 2015(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 36 Ashgrove Gardens Loanhead Edinburgh EH20 9GA Scotland |
Telephone | 01224 723330 |
---|---|
Telephone region | Aberdeen |
Registered Address | 36 Ashgrove Gardens Loanhead Edinburgh EH20 9GA Scotland |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
4 April 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
---|---|
6 December 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
5 May 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
5 May 2022 | Change of details for Mr Michael Ian Rennie as a person with significant control on 1 January 2020 (2 pages) |
5 May 2022 | Change of details for Gulzhan Rennie as a person with significant control on 1 January 2020 (2 pages) |
13 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
7 April 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
6 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
14 May 2020 | Confirmation statement made on 10 April 2020 with updates (5 pages) |
14 May 2020 | Change of details for Mr Michael Ian Rennie as a person with significant control on 1 January 2020 (2 pages) |
14 May 2020 | Notification of Gulzhan Rennie as a person with significant control on 1 January 2020 (2 pages) |
1 April 2020 | Change of details for Mr Michael Ian Rennie as a person with significant control on 1 February 2020 (2 pages) |
1 April 2020 | Director's details changed for Gulzhan Rennie on 1 February 2020 (2 pages) |
1 April 2020 | Director's details changed for Mr Michael Ian Rennie on 1 February 2020 (2 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
17 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
14 January 2019 | Registered office address changed from 3 Goval Close Dyce Aberdeen AB21 7GH United Kingdom to 36 Ashgrove Gardens Loanhead Edinburgh EH20 9GA on 14 January 2019 (1 page) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
7 May 2015 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
7 May 2015 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
7 May 2015 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
7 May 2015 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
10 April 2015 | Incorporation
Statement of capital on 2015-04-10
|
10 April 2015 | Incorporation
Statement of capital on 2015-04-10
|