Edinburgh
EH2 3LU
Scotland
Director Name | Mr Brian Jeremiah O'Connor |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 North Castle Street Edinburgh EH2 3LU Scotland |
Registered Address | 58 North Castle Street Edinburgh EH2 3LU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 3 weeks from now) |
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
7 July 2020 | Confirmation statement made on 25 June 2020 with updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
16 April 2019 | Resolutions
|
22 August 2018 | Registered office address changed from Charlotte House 18 Young Street Edinburgh Midlothian EH2 4JB to 58 North Castle Street Edinburgh EH2 3LU on 22 August 2018 (1 page) |
5 July 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
29 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
29 January 2018 | Second filing of Confirmation Statement dated 25/06/2017 (5 pages) |
27 June 2017 | Notification of Angus Robert Harold Jack as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Brian Jeremiah O'connor as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Angus Robert Harold Jack as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates
|
27 June 2017 | Notification of Brian Jeremiah O'connor as a person with significant control on 6 April 2016 (2 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 January 2016 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to Charlotte House 18 Young Street Edinburgh Midlothian EH2 4JB on 13 January 2016 (2 pages) |
13 January 2016 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to Charlotte House 18 Young Street Edinburgh Midlothian EH2 4JB on 13 January 2016 (2 pages) |
12 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
12 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
5 August 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (3 pages) |
5 August 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (3 pages) |
25 June 2015 | Incorporation Statement of capital on 2015-06-25
|
25 June 2015 | Incorporation Statement of capital on 2015-06-25
|