Musselburgh
EH21 7NJ
Scotland
Director Name | Mr Thomas Chisholm |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(same day as company formation) |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | 44 Gourlaybank Haddington East Lothian EH41 3LP Scotland |
Director Name | Mr Brian Robert Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Archive Unit 9 Macmerry Industrial Estate Tranent EH33 1ET Scotland |
Director Name | Mr George Angus Mackintosh |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Archive Unit 9 Macmerry Industrial Estate Tranent EH33 1ET Scotland |
Secretary Name | Mr Colin McCulloch |
---|---|
Status | Current |
Appointed | 14 May 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | The Archive Unit 9 Macmerry Industrial Estate Tranent EH33 1ET Scotland |
Director Name | Mr Colin John McCulloch |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Archive Unit 9 Macmerry Industrial Estate Tranent EH33 1ET Scotland |
Director Name | Mr Peter Morris |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | The Archive Unit 9 Macmerry Industrial Estate Tranent EH33 1ET Scotland |
Registered Address | The Archive Unit 9 Macmerry Industrial Estate Tranent EH33 1ET Scotland |
---|---|
Constituency | East Lothian |
Ward | Fa'side |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
11 October 2023 | Confirmation statement made on 29 September 2023 with updates (5 pages) |
---|---|
16 August 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
28 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2022 | Confirmation statement made on 29 September 2022 with updates (6 pages) |
10 November 2022 | Statement of capital following an allotment of shares on 9 November 2022
|
7 November 2022 | Second filing of a statement of capital following an allotment of shares on 23 December 2021
|
28 July 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
24 May 2022 | Secretary's details changed for Mr Colin Mcculloch on 24 May 2022 (1 page) |
24 May 2022 | Director's details changed for Mr Colin John Mcculloch on 24 May 2022 (2 pages) |
24 May 2022 | Appointment of Mr Colin Mcculloch as a secretary on 14 May 2022 (2 pages) |
24 May 2022 | Appointment of Mr Peter Morris as a director on 18 May 2022 (2 pages) |
24 May 2022 | Appointment of Mr Colin John Mcculloch as a director on 18 May 2022 (2 pages) |
15 March 2022 | Appointment of Mr George Angus Mackintosh as a director on 2 March 2022 (2 pages) |
15 March 2022 | Appointment of Mr Brian Robert Mackie as a director on 2 March 2022 (2 pages) |
18 January 2022 | Statement of capital following an allotment of shares on 23 December 2021
|
30 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
31 August 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
24 February 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
14 January 2021 | Confirmation statement made on 29 September 2020 with updates (5 pages) |
23 December 2020 | Statement of capital following an allotment of shares on 15 December 2020
|
4 February 2020 | Micro company accounts made up to 30 September 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
21 February 2019 | Registered office address changed from Unit 4 East Links Park Dunbar East Lothian EH42 1XF Scotland to The Archive Unit 9 Macmerry Industrial Estate Tranent EH33 1ET on 21 February 2019 (1 page) |
11 October 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
16 May 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
16 May 2018 | Statement of capital following an allotment of shares on 15 November 2017
|
16 May 2018 | Resolutions
|
16 May 2018 | Resolutions
|
26 March 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
25 March 2018 | Director's details changed for Mr Rupert Waites on 25 March 2018 (2 pages) |
23 November 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
11 November 2016 | Sub-division of shares on 1 August 2016 (4 pages) |
11 November 2016 | Sub-division of shares on 1 August 2016 (4 pages) |
11 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
15 August 2016 | Registered office address changed from 9 Pinkiehill Crescent Musselburgh Midlothian EH21 7NJ Scotland to Unit 4 East Links Park Dunbar East Lothian EH42 1XF on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 9 Pinkiehill Crescent Musselburgh Midlothian EH21 7NJ Scotland to Unit 4 East Links Park Dunbar East Lothian EH42 1XF on 15 August 2016 (1 page) |
5 February 2016 | Director's details changed for Mr Thomas Chisholm on 27 November 2015 (2 pages) |
5 February 2016 | Director's details changed for Mr Thomas Chisholm on 27 November 2015 (2 pages) |
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|