Edinburgh
EH2 3JG
Scotland
Registered Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
15 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
1 August 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
12 September 2019 | Resolutions
|
3 May 2019 | Registered office address changed from Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 3 May 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
11 October 2018 | Notification of Kiyo Priya Adya as a person with significant control on 6 April 2016 (2 pages) |
10 October 2018 | Withdrawal of a person with significant control statement on 10 October 2018 (2 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
24 April 2017 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 24 April 2017 (1 page) |
7 March 2017 | Registered office address changed from C/O French Duncan 56 Palmerston Place Edinburgh EH12 5AY Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 7 March 2017 (1 page) |
7 March 2017 | Director's details changed for Dr Kiyo Priya Adya on 7 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from C/O French Duncan 56 Palmerston Place Edinburgh EH12 5AY Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 7 March 2017 (1 page) |
7 March 2017 | Director's details changed for Dr Kiyo Priya Adya on 7 March 2017 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
1 March 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
1 February 2017 | Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page) |
1 February 2017 | Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page) |
10 January 2017 | Registered office address changed from 380 Perth Road Dundee DD2 1EN Scotland to C/O French Duncan 56 Palmerston Place Edinburgh EH12 5AY on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 380 Perth Road Dundee DD2 1EN Scotland to C/O French Duncan 56 Palmerston Place Edinburgh EH12 5AY on 10 January 2017 (1 page) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 January 2016 | Company name changed dr kiyo clinics LIMITED\certificate issued on 14/01/16
|
14 January 2016 | Company name changed dr kiyo clinics LIMITED\certificate issued on 14/01/16
|
6 October 2015 | Incorporation Statement of capital on 2015-10-06
|
6 October 2015 | Incorporation Statement of capital on 2015-10-06
|