Edinburgh
EH11 3XX
Scotland
Director Name | Mrs Anita Halliday |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(same day as company formation) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 12 Station Loan Edinburgh EH14 7AW Scotland |
Director Name | Mrs Audrey Campbell Halliday |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(same day as company formation) |
Role | Beauty Therapist |
Country of Residence | Scotland |
Correspondence Address | 519a Lanark Road West Edinburgh EH14 7DH Scotland |
Director Name | Mr Derek Alexander Halliday |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(same day as company formation) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 519a Lanark Road West Edinburgh EH14 7DH Scotland |
Director Name | Mr Gordon James Halliday |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(same day as company formation) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 12 Station Loan Edinburgh EH14 7AW Scotland |
Registered Address | Unit 29 Stenhouse Mill Wynd Edinburgh EH11 3XX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (1 month, 4 weeks from now) |
30 January 2017 | Delivered on: 3 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property being units 8 & 9 new line road, kirkby in ashfield and land adjoining. NT290717 and NT328209. Outstanding |
---|---|
10 May 2016 | Delivered on: 16 May 2016 Persons entitled: The Royal Bank of Scotland PLC. Classification: A registered charge Outstanding |
11 December 2023 | Total exemption full accounts made up to 30 September 2023 (10 pages) |
---|---|
4 December 2023 | Termination of appointment of Derek Alexander Halliday as a director on 2 November 2023 (1 page) |
4 December 2023 | Termination of appointment of Gordon James Halliday as a director on 31 October 2023 (1 page) |
4 December 2023 | Termination of appointment of Audrey Campbell Halliday as a director on 2 November 2023 (1 page) |
6 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
14 September 2023 | Current accounting period shortened from 31 March 2024 to 30 September 2023 (1 page) |
27 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
29 October 2021 | Change of details for Mr Alexander Leigh Talton as a person with significant control on 29 October 2021 (2 pages) |
29 October 2021 | Director's details changed for Mr Alexander Leigh Talton on 29 October 2021 (2 pages) |
25 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 June 2021 | Cessation of Alexander Leigh Talton as a person with significant control on 17 June 2021 (1 page) |
17 June 2021 | Withdrawal of a person with significant control statement on 17 June 2021 (2 pages) |
17 June 2021 | Notification of Gordon James Halliday as a person with significant control on 17 June 2021 (2 pages) |
17 June 2021 | Termination of appointment of Anita Halliday as a director on 19 November 2020 (1 page) |
17 June 2021 | Notification of Derek Alexander Halliday as a person with significant control on 17 June 2021 (2 pages) |
17 June 2021 | Notification of Alexander Leigh Talton as a person with significant control on 17 June 2021 (2 pages) |
17 June 2021 | Notification of Alexander Leigh Talton as a person with significant control on 17 June 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
27 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
3 February 2017 | Registration of charge SC5059540002, created on 30 January 2017 (9 pages) |
3 February 2017 | Registration of charge SC5059540002, created on 30 January 2017 (9 pages) |
30 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
16 May 2016 | Registration of charge SC5059540001, created on 10 May 2016 (5 pages) |
16 May 2016 | Registration of charge SC5059540001, created on 10 May 2016 (5 pages) |
27 April 2016 | Director's details changed for Mr Alexander Leigh Talton on 1 December 2015 (2 pages) |
27 April 2016 | Director's details changed for Mr Alexander Leigh Talton on 1 December 2015 (2 pages) |
8 March 2016 | Statement of capital following an allotment of shares on 15 May 2015
|
8 March 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
8 March 2016 | Statement of capital following an allotment of shares on 15 May 2015
|
8 March 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
14 May 2015 | Incorporation
Statement of capital on 2015-05-14
|
14 May 2015 | Incorporation
Statement of capital on 2015-05-14
|