South Gyle
Edinburgh
Lothian Region
EH12 9DQ
Scotland
Director Name | Mr Nigel Martin Fozard |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside View Thornes Lane Wakefield WF1 5QW |
Director Name | Miss Megan Ellen Minall |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Joanne Hardy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 4 Redheughs Rigg South Gyle Edinburgh Lothian Region EH12 9DQ Scotland |
Director Name | Joanne Hardy |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(1 year, 4 months after company formation) |
Appointment Duration | 5 years (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 4 Redheughs Rigg South Gyle Edinburgh Lothian Region EH12 9DQ Scotland |
Registered Address | 200 4 Redheughs Rigg South Gyle Edinburgh Lothian Region EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
16 February 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
22 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
13 February 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
22 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
22 November 2021 | Termination of appointment of Joanne Hardy as a director on 22 November 2021 (1 page) |
22 November 2021 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
22 November 2021 | Notification of Francesca Dunne as a person with significant control on 22 November 2021 (2 pages) |
22 November 2021 | Cessation of Joanne Hardy as a person with significant control on 22 November 2021 (1 page) |
22 November 2021 | Appointment of Francesca Dunne as a director on 22 November 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
29 March 2021 | Notification of Joanne Hardy as a person with significant control on 29 March 2021 (2 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
18 March 2020 | Change of details for Audrey Grace Knight as a person with significant control on 18 March 2020 (2 pages) |
16 March 2020 | Statement of capital following an allotment of shares on 16 March 2020
|
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
29 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Joanne Hardy as a director on 1 November 2016 (2 pages) |
11 February 2019 | Termination of appointment of Joanne Hardy as a director on 1 November 2016 (1 page) |
25 July 2018 | Registered office address changed from 2 Hamilton Crescent Bearsden Glasgow G61 3JP Scotland to 200 4 Redheughs Rigg South Gyle Edinburgh Lothian Region EH12 9DQ on 25 July 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
16 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 November 2016 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 2 Hamilton Crescent Bearsden Glasgow G61 3JP on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 2 Hamilton Crescent Bearsden Glasgow G61 3JP on 7 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Megan Ellen Minall as a director on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Joanne Hardy as a director on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Megan Ellen Minall as a director on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Joanne Hardy as a director on 1 November 2016 (2 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Appointment of Megan Ellen Minall as a director on 12 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Nigel Martin Fozard as a director on 12 April 2016 (1 page) |
12 April 2016 | Appointment of Megan Ellen Minall as a director on 12 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Termination of appointment of Nigel Martin Fozard as a director on 12 April 2016 (1 page) |
3 July 2015 | Incorporation Statement of capital on 2015-07-03
|
3 July 2015 | Incorporation Statement of capital on 2015-07-03
|