Edinburgh
EH2 2LR
Scotland
Director Name | Mr Michael Crawley |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Co-Founder & Product Owner |
Country of Residence | Scotland |
Correspondence Address | 60a George Street George Street Edinburgh EH2 2LR Scotland |
Director Name | Chief Technology Officer Carl Barton |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2023(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 60a George Street George Street Edinburgh EH2 2LR Scotland |
Director Name | Mr Michael Crawley |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(same day as company formation) |
Role | Analyst |
Country of Residence | Scotland |
Correspondence Address | 10 Inverleith Row Edinburgh EH3 5LS Scotland |
Registered Address | 60a George Street George Street Edinburgh EH2 2LR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
15 May 2023 | Appointment of Chief Technology Officer Carl Barton as a director on 7 May 2023 (2 pages) |
---|---|
14 May 2023 | Confirmation statement made on 30 April 2023 with updates (5 pages) |
13 May 2023 | Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ Scotland to 60a George Street George Street Edinburgh EH2 2LR on 13 May 2023 (1 page) |
14 March 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
15 November 2022 | Statement of capital following an allotment of shares on 6 October 2022
|
17 October 2022 | Resolutions
|
17 October 2022 | Memorandum and Articles of Association (52 pages) |
5 August 2022 | Company name changed pintxos brothers LIMITED\certificate issued on 05/08/22
|
11 May 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
29 March 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
21 October 2021 | Resolutions
|
28 September 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
1 September 2021 | Resolutions
|
1 September 2021 | Memorandum and Articles of Association (53 pages) |
1 September 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
19 August 2021 | Registered office address changed from 44 Charlotte Square Charlotte Square Edinburgh EH2 4HQ Scotland to 14-18 Hill Street Edinburgh EH2 3JZ on 19 August 2021 (1 page) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
23 April 2021 | Resolutions
|
23 April 2021 | Sub-division of shares on 15 April 2021 (7 pages) |
6 April 2021 | Appointment of Michael Crawley as a director on 6 April 2021 (2 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
27 October 2020 | Notification of Michael Crawley as a person with significant control on 1 August 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 1 September 2020 with updates (5 pages) |
8 September 2020 | Change of details for Mr Alasdair Crawley as a person with significant control on 8 September 2020 (2 pages) |
8 September 2020 | Change of details for Mr Alasdair Crawley as a person with significant control on 8 September 2020 (2 pages) |
8 September 2020 | Director's details changed for Mr Alasdair Crawley on 8 September 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
9 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
28 June 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
9 May 2019 | Registered office address changed from 10 Inverleith Row Edinburgh EH3 5LS Scotland to 44 Charlotte Square Charlotte Square Edinburgh EH2 4HQ on 9 May 2019 (1 page) |
2 April 2019 | Cessation of Michael Crawley as a person with significant control on 2 April 2019 (1 page) |
2 April 2019 | Termination of appointment of Michael Crawley as a director on 2 April 2019 (1 page) |
14 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
23 June 2018 | Registered office address changed from C/O Alasdair Crawley Easter Dalry House Distillery Lane Edinburgh EH11 2BD United Kingdom to 10 Inverleith Row Edinburgh EH3 5LS on 23 June 2018 (1 page) |
23 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
2 September 2015 | Incorporation Statement of capital on 2015-09-02
|
2 September 2015 | Incorporation Statement of capital on 2015-09-02
|