Edinburgh
EH12 6UR
Scotland
Secretary Name | Savitha Raman |
---|---|
Status | Current |
Appointed | 20 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Clermiston Road Edinburgh EH12 6UR Scotland |
Registered Address | 125 Clermiston Road Edinburgh EH12 6UR Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 April 2024 (6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
1 September 2015 | Delivered on: 2 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
27 April 2023 | Confirmation statement made on 20 April 2023 with updates (5 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
25 April 2022 | Confirmation statement made on 20 April 2022 with updates (5 pages) |
19 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
27 April 2021 | Confirmation statement made on 20 April 2021 with updates (5 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
22 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
29 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
11 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
10 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
2 September 2015 | Registration of charge SC5037520001, created on 1 September 2015 (8 pages) |
2 September 2015 | Registration of charge SC5037520001, created on 1 September 2015 (8 pages) |
2 September 2015 | Registration of charge SC5037520001, created on 1 September 2015 (8 pages) |
28 May 2015 | Director's details changed for Savitha Raman on 20 April 2015 (2 pages) |
28 May 2015 | Director's details changed for Savitha Raman on 20 April 2015 (2 pages) |
20 April 2015 | Incorporation Statement of capital on 2015-04-20
|
20 April 2015 | Incorporation Statement of capital on 2015-04-20
|