Edinburgh
EH6 5JW
Scotland
Director Name | Ms Carolyn Anne Gordon |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Account Director |
Country of Residence | Scotland |
Correspondence Address | 23/15 Breadalbane Street Edinburgh EH6 5JW Scotland |
Registered Address | 23/15 Breadalbane Street Edinburgh EH6 5JW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (overdue) |
29 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
21 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
2 February 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
25 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
12 February 2019 | Registered office address changed from 40 Constitution Street Edinburgh EH6 6RS Scotland to 23/15 Breadalbane Street Edinburgh EH6 5JW on 12 February 2019 (1 page) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
27 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
11 September 2017 | Registered office address changed from Studio 1F6 the Biscuit Factory 4-6 Anderson Place Edinburgh EH6 5NP Scotland to 40 Constitution Street Edinburgh EH6 6RS on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from Studio 1F6 the Biscuit Factory 4-6 Anderson Place Edinburgh EH6 5NP Scotland to 40 Constitution Street Edinburgh EH6 6RS on 11 September 2017 (1 page) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
11 January 2017 | Appointment of Ms Carolyn Anne Gordon as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Ms Carolyn Anne Gordon as a director on 1 January 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Registered office address changed from Studio 1F6 the Biscuit Factory 4-6 Anderson Place Edinburgh EH6 5NP Scotland to Studio 1F6 the Biscuit Factory 4-6 Anderson Place Edinburgh EH6 5NP on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Studio 1F6 the Biscuit Factory 4-6 Anderson Place Edinburgh EH6 5NP Scotland to Studio 1F6 the Biscuit Factory 4-6 Anderson Place Edinburgh EH6 5NP on 25 April 2016 (1 page) |
15 October 2015 | Registered office address changed from 15/3 Dean Park Street Edinburgh EH4 1JR United Kingdom to Studio 1F6 the Biscuit Factory 4-6 Anderson Place Edinburgh EH6 5NP on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Studio 1F6 the Biscuit Factory 4-6 Anderson Place Edinburgh EH6 5NP Scotland to Studio 1F6 the Biscuit Factory 4-6 Anderson Place Edinburgh EH6 5NP on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 15/3 Dean Park Street Edinburgh EH4 1JR United Kingdom to Studio 1F6 the Biscuit Factory 4-6 Anderson Place Edinburgh EH6 5NP on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Studio 1F6 the Biscuit Factory 4-6 Anderson Place Edinburgh EH6 5NP Scotland to Studio 1F6 the Biscuit Factory 4-6 Anderson Place Edinburgh EH6 5NP on 15 October 2015 (1 page) |
15 April 2015 | Incorporation Statement of capital on 2015-04-15
|
15 April 2015 | Incorporation Statement of capital on 2015-04-15
|