Edinburgh
EH15 1PU
Scotland
Director Name | Mr Thomas House |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(7 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Liberton Brae Edinburgh County EH16 6NA Scotland |
Director Name | Mr Stuart David Glass |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2023(8 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Units 1 & 2 Dryden Road Loanhead EH20 9LZ Scotland |
Director Name | Mr Andrew Halleran |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3/8 Oxgangs Place Edinburgh EH13 9BG Scotland |
Registered Address | Units 1 & 2 Dryden Road Loanhead EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
30 November 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 February 2019 | Registered office address changed from 78 Swan Spring Avenue Edinburgh EH10 6NG Scotland to Unit 4 1 Dryden Road Loanhead EH20 9LZ on 8 February 2019 (1 page) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 April 2017 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
14 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
14 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 December 2016 | Appointment of Mr Derek James Fyfe as a director on 1 September 2016 (2 pages) |
9 December 2016 | Appointment of Mr Derek James Fyfe as a director on 1 September 2016 (2 pages) |
31 August 2016 | Registered office address changed from 3/8 Oxgangs Place Edinburgh EH13 9BG Scotland to 78 Swan Spring Avenue Edinburgh EH10 6NG on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 3/8 Oxgangs Place Edinburgh EH13 9BG Scotland to 78 Swan Spring Avenue Edinburgh EH10 6NG on 31 August 2016 (1 page) |
29 September 2015 | Incorporation Statement of capital on 2015-09-29
|
29 September 2015 | Incorporation Statement of capital on 2015-09-29
|