Edinburgh
EH1 3PX
Scotland
Director Name | Stefania Paladini |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 3f3 30 Crighton Place Edinburgh EH7 4NY Scotland |
Director Name | Stefania Paladini |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 May 2015(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 March 2016) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 3a Dublin Street South Lane Edinburgh EH1 3PX Scotland |
Director Name | Anna Bianchini |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 March 2016(10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 October 2022) |
Role | Retired Teacher |
Country of Residence | Italy |
Correspondence Address | 3a Dublin Street Lane South Edinburgh EH1 3PX Scotland |
Registered Address | 3f 3 30 Crighton Place Edinburgh Midlothian EH7 4NY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months from now) |
14 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
23 November 2022 | Change of details for Stefania Paladini as a person with significant control on 22 October 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with updates (4 pages) |
24 October 2022 | Cessation of Anna Bianchini as a person with significant control on 20 October 2022 (1 page) |
4 October 2022 | Termination of appointment of Anna Bianchini as a director on 4 October 2022 (1 page) |
4 October 2022 | Appointment of Stefania Paladini as a director on 4 October 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
4 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
31 May 2018 | Amended total exemption full accounts made up to 31 May 2017 (6 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 November 2016 | Registered office address changed from 3a Dublin Street Lane South Edinburgh EH1 3PX Scotland to 3F 3 Crighton Place Edinburgh Midlothian EH7 4NY on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 3F 3 Crighton Place Edinburgh Midlothian EH7 4NY Scotland to 3F 3 30 Crighton Place Edinburgh Midlothian EH74NY on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 3a Dublin Street Lane South Edinburgh EH1 3PX Scotland to 3F 3 Crighton Place Edinburgh Midlothian EH7 4NY on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 3F 3 Crighton Place Edinburgh Midlothian EH7 4NY Scotland to 3F 3 30 Crighton Place Edinburgh Midlothian EH74NY on 29 November 2016 (1 page) |
23 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
7 March 2016 | Termination of appointment of Stefania Paladini as a director on 7 March 2016 (1 page) |
7 March 2016 | Appointment of Anna Bianchini as a director on 7 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Stefania Paladini as a director on 7 March 2016 (1 page) |
7 March 2016 | Appointment of Anna Bianchini as a director on 7 March 2016 (2 pages) |
22 May 2015 | Termination of appointment of Anna Bianchini as a director on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Anna Bianchini as a director on 22 May 2015 (1 page) |
22 May 2015 | Appointment of Stefania Paladini as a secretary on 22 May 2015 (2 pages) |
22 May 2015 | Appointment of Stefania Paladini as a director on 22 May 2015 (2 pages) |
22 May 2015 | Appointment of Stefania Paladini as a secretary on 22 May 2015 (2 pages) |
22 May 2015 | Appointment of Stefania Paladini as a director on 22 May 2015 (2 pages) |
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|