Hunters Quay
Dunoon
Argyll
PA23 8LA
Scotland
Director Name | Stuart Matthew Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2015(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 High Cottage Strone Argyll PA23 8RR Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 June 2015(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Mr Glen Salvesen Lees |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 81 Victoria Road Dunoon Argyll PA23 7AD Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 80 Argyll Street Dunoon PA23 7NE Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Dunoon |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
28 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
8 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
24 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
17 July 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
14 April 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
21 February 2020 | Termination of appointment of Glen Salvesen Lees as a director on 31 January 2020 (1 page) |
1 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
24 April 2019 | Registered office address changed from Ross & Company Ca 66 John Street Dunoon Argyll PA23 8BJ to 80 Argyll Street Dunoon PA23 7NE on 24 April 2019 (1 page) |
13 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
12 April 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
12 February 2018 | Notification of Eliot James Neil Peterson as a person with significant control on 10 August 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
28 February 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
28 February 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
7 November 2016 | Previous accounting period shortened from 30 June 2017 to 31 October 2016 (1 page) |
7 November 2016 | Previous accounting period shortened from 30 June 2017 to 31 October 2016 (1 page) |
28 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 November 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
9 November 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
15 October 2015 | Company name changed e & r inglis design & print LTD\certificate issued on 15/10/15
|
15 October 2015 | Company name changed e & r inglis design & print LTD\certificate issued on 15/10/15
|
2 October 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 66 John Street Dunoon Argyll PA23 8BJ on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Stuart Matthew Smith as a director on 14 September 2015 (3 pages) |
2 October 2015 | Appointment of Glen Salvesen Lees as a director on 14 September 2015 (3 pages) |
2 October 2015 | Appointment of Eliot James Neil Peterson as a director on 14 September 2015 (3 pages) |
2 October 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 66 John Street Dunoon Argyll PA23 8BJ on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Glen Salvesen Lees as a director on 14 September 2015 (3 pages) |
2 October 2015 | Appointment of Eliot James Neil Peterson as a director on 14 September 2015 (3 pages) |
2 October 2015 | Appointment of Stuart Matthew Smith as a director on 14 September 2015 (3 pages) |
2 October 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 66 John Street Dunoon Argyll PA23 8BJ on 2 October 2015 (2 pages) |
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|
3 June 2015 | Termination of appointment of Cosec Limited as a secretary on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Cosec Limited as a secretary on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 3 June 2015 (1 page) |
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|
3 June 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Cosec Limited as a director on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Cosec Limited as a director on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Cosec Limited as a director on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Cosec Limited as a secretary on 3 June 2015 (1 page) |