Edinburgh
EH10 4AY
Scotland
Director Name | Mrs Caron Ann Letham |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Merchiston Gardens Edinburgh EH10 5DD Scotland |
Director Name | Mr George John Letham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Love Lane Newcastle Upon Tyne NE1 3DW |
Registered Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
17 January 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
11 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
17 January 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
17 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
16 November 2021 | Micro company accounts made up to 30 September 2021 (4 pages) |
8 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 30 September 2020 (4 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
11 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
9 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
25 January 2019 | Notification of a person with significant control statement (2 pages) |
12 December 2018 | Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page) |
19 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
19 October 2018 | Statement of capital following an allotment of shares on 1 September 2018
|
6 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
23 April 2018 | Cessation of Caron Letham as a person with significant control on 5 October 2017 (1 page) |
23 April 2018 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
23 April 2018 | Cessation of Andrew William John Letham as a person with significant control on 5 October 2017 (1 page) |
11 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
27 November 2017 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 27 November 2017 (1 page) |
3 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
3 October 2017 | Cessation of George John Letham as a person with significant control on 3 October 2017 (1 page) |
3 October 2017 | Cessation of George John Letham as a person with significant control on 21 September 2017 (1 page) |
3 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
3 October 2017 | Cessation of George John Letham as a person with significant control on 21 September 2017 (1 page) |
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
21 September 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
21 September 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
26 April 2016 | Director's details changed for Andrew William John Letham on 25 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr George John Letham as a director on 25 September 2015 (2 pages) |
26 April 2016 | Director's details changed for Andrew William John Letham on 25 April 2016 (2 pages) |
26 April 2016 | Appointment of Mrs Caron Ann Letham as a director on 25 September 2015 (2 pages) |
26 April 2016 | Appointment of Mr George John Letham as a director on 25 September 2015 (2 pages) |
26 April 2016 | Appointment of Mrs Caron Ann Letham as a director on 25 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Andrew William James Letham on 25 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Andrew William James Letham on 25 September 2015 (2 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|