Edinburgh
EH2 2JR
Scotland
Director Name | Mr Edward Gardner Fox |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ashcraig Shore Road Skelmorlie PA17 5HB Scotland |
Registered Address | 24a Frederick Street Edinburgh EH2 2JR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
5 May 2016 | Delivered on: 10 May 2016 Persons entitled: Greene King Brewing and Retailing Limited Classification: A registered charge Outstanding |
---|
31 August 2023 | Change of details for Mr Edward David Fox as a person with significant control on 19 April 2022 (2 pages) |
---|---|
10 August 2023 | Notification of Edward Gardener Fox as a person with significant control on 19 April 2022 (2 pages) |
2 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
19 July 2023 | Statement of capital following an allotment of shares on 19 April 2022
|
28 June 2023 | Amended total exemption full accounts made up to 28 February 2023 (9 pages) |
19 June 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
22 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
1 August 2022 | Confirmation statement made on 23 July 2022 with updates (5 pages) |
20 April 2022 | Change of details for Mrs Edward David Fox as a person with significant control on 25 November 2021 (2 pages) |
19 April 2022 | Cessation of Edward Gardner Fox as a person with significant control on 25 November 2021 (1 page) |
19 April 2022 | Termination of appointment of Edward Gardner Fox as a director on 14 April 2022 (1 page) |
19 April 2022 | Registered office address changed from 179a Dalrymple Street Greenock Renfrewshire PA15 1BX Scotland to 24a Frederick Street Edinburgh EH2 2JR on 19 April 2022 (1 page) |
19 April 2022 | Notification of Edward David Fox as a person with significant control on 25 November 2021 (2 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
26 November 2021 | Cessation of Edward David Fox as a person with significant control on 25 November 2021 (1 page) |
24 November 2021 | Second filing of Confirmation Statement dated 23 July 2021 (3 pages) |
23 July 2021 | 23/07/21 Statement of Capital gbp 10001
|
24 February 2021 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
21 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
10 July 2020 | Notification of Edward David Fox as a person with significant control on 1 June 2020 (2 pages) |
3 July 2020 | Statement of capital following an allotment of shares on 28 February 2019
|
3 July 2020 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
24 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
8 March 2019 | Appointment of Mr Edward David Fox as a director on 22 February 2019 (2 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
7 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
29 May 2018 | Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
20 September 2017 | Registered office address changed from 24 Frederick Street Edinburgh EH2 2JR Scotland to 179a Dalrymple Street Greenock Renfrewshire PA15 1BX on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from 24 Frederick Street Edinburgh EH2 2JR Scotland to 179a Dalrymple Street Greenock Renfrewshire PA15 1BX on 20 September 2017 (1 page) |
30 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
29 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
10 May 2016 | Registration of charge SC5130640001, created on 5 May 2016 (12 pages) |
10 May 2016 | Registration of charge SC5130640001, created on 5 May 2016 (12 pages) |
26 April 2016 | Registered office address changed from C/O Montroig Consultants Ltd 16 Hutchison Drive Bearsden Glasgow G61 2LQ Scotland to 24 Frederick Street Edinburgh EH2 2JR on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from C/O Montroig Consultants Ltd 16 Hutchison Drive Bearsden Glasgow G61 2LQ Scotland to 24 Frederick Street Edinburgh EH2 2JR on 26 April 2016 (1 page) |
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|