Edinburgh
EH3 6AD
Scotland
Director Name | Nicholas James Robinson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Paul Michael Connolly |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Secretary Name | Nicholas James Robinson |
---|---|
Status | Resigned |
Appointed | 19 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2015(2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 May 2016) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 October 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
---|---|
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
28 November 2016 | Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
3 November 2016 | Second filing of a statement of capital following an allotment of shares on 21 July 2015
|
1 June 2016 | Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB to 6 st. Colme Street Edinburgh EH3 6AD on 1 June 2016 (1 page) |
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 May 2016 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 30 May 2016 (1 page) |
18 March 2016 | Change of share class name or designation (2 pages) |
16 March 2016 | Resolutions
|
11 March 2016 | Termination of appointment of Paul Michael Connolly as a director on 9 February 2016 (2 pages) |
24 July 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
24 July 2015 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 21 July 2015 (3 pages) |
24 July 2015 | Resolutions
|
24 July 2015 | Change of share class name or designation (2 pages) |
24 July 2015 | Termination of appointment of Nicholas James Robinson as a secretary on 21 July 2015 (2 pages) |
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|