Edinburgh
EH7 5YQ
Scotland
Director Name | Mr Zachary Gold |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 February 2021(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Data Engineer / Director |
Country of Residence | Scotland |
Correspondence Address | 25/6 Allanfield Edinburgh EH7 5YQ Scotland |
Registered Address | 25/6 Allanfield Edinburgh EH7 5YQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
24 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
26 February 2021 | Appointment of Mr Zachary Gold as a director on 25 February 2021 (2 pages) |
22 February 2021 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE United Kingdom to 25/6 Allanfield Edinburgh EH7 5YQ on 22 February 2021 (1 page) |
20 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
9 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2018 | Registered office address changed from 233 Guardwell Crescent Guardwell Crescent Edinburgh EH17 7SL Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 8 June 2018 (1 page) |
31 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
2 August 2017 | Notification of Zachary Gold as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Zachary Gold as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
3 July 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2017 | Compulsory strike-off action has been suspended (1 page) |
30 June 2017 | Compulsory strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
3 July 2015 | Incorporation Statement of capital on 2015-07-03
|
3 July 2015 | Incorporation Statement of capital on 2015-07-03
|