Edinburgh
EH6 6SE
Scotland
Director Name | Mrs Judith Lesley Wilson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30, Unit 4f (The Loft) Maritime Street Edinburgh EH6 6SE Scotland |
Registered Address | 30, Unit 4f (The Loft) Maritime Street Edinburgh EH6 6SE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
25 April 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
2 August 2022 | Registered office address changed from 84 Commercial Street Edinburgh EH6 6LX Scotland to 30, Unit 4F (The Loft) Maritime Street Edinburgh EH6 6SE on 2 August 2022 (1 page) |
31 May 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
21 July 2021 | Resolutions
|
29 June 2021 | Registered office address changed from 1 Constitution Street 1 Constitution Street Leith Edinburgh EH6 7BS Scotland to 84 Commercial Street Edinburgh EH6 6LX on 29 June 2021 (1 page) |
21 May 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 April 2021 | Confirmation statement made on 22 April 2021 with updates (5 pages) |
9 December 2020 | Resolutions
|
8 December 2020 | Statement of capital following an allotment of shares on 7 December 2020
|
17 November 2020 | Amended accounts made up to 31 March 2020 (8 pages) |
4 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
28 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
3 December 2019 | Resolutions
|
12 November 2019 | Resolutions
|
12 November 2019 | Statement of capital following an allotment of shares on 7 November 2019
|
12 November 2019 | Change of details for Mr Patrick Clover as a person with significant control on 7 November 2019 (5 pages) |
8 November 2019 | Appointment of Mrs Judith Lesley Wilson as a director on 7 November 2019 (2 pages) |
24 September 2019 | Resolutions
|
15 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
22 April 2019 | Confirmation statement made on 22 April 2019 with updates (5 pages) |
14 January 2019 | Resolutions
|
10 January 2019 | Amended accounts made up to 31 March 2018 (7 pages) |
20 December 2018 | Statement of capital following an allotment of shares on 19 December 2018
|
5 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
2 April 2018 | Registered office address changed from 29-30 Maritime Street 4th Floor Leith Edinburgh EH6 6SE Scotland to 1 Constitution Street 1 Constitution Street Leith Edinburgh EH6 7BS on 2 April 2018 (1 page) |
27 February 2018 | Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
27 February 2018 | Statement of capital following an allotment of shares on 8 February 2018
|
20 February 2018 | Resolutions
|
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
24 November 2017 | Resolutions
|
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
29 May 2017 | Registered office address changed from 42/7 the Shore Leith City of Edinburgh EH6 6QU United Kingdom to 29-30 Maritime Street 4th Floor Leith Edinburgh EH6 6SE on 29 May 2017 (1 page) |
29 May 2017 | Registered office address changed from 42/7 the Shore Leith City of Edinburgh EH6 6QU United Kingdom to 29-30 Maritime Street 4th Floor Leith Edinburgh EH6 6SE on 29 May 2017 (1 page) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
19 April 2017 | Sub-division of shares on 31 March 2017 (4 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
19 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
19 April 2017 | Sub-division of shares on 31 March 2017 (4 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page) |
28 November 2016 | Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page) |
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Previous accounting period shortened from 30 April 2016 to 30 March 2016 (1 page) |
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Previous accounting period shortened from 30 April 2016 to 30 March 2016 (1 page) |
22 April 2015 | Incorporation Statement of capital on 2015-04-22
|
22 April 2015 | Incorporation Statement of capital on 2015-04-22
|