Edinburgh
EH6 6SP
Scotland
Director Name | Ms Joanne Milne |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Catchpell House Business Centre 4/1 Carpet Lane Edinburgh EH6 6SP Scotland |
Registered Address | Catchpell House Business Centre 4/1 Carpet Lane Edinburgh EH6 6SP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
9 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
7 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
11 August 2021 | Registered office address changed from Bourse Business Centre 47 Timber Bush Edinburgh EH6 6QH Scotland to Catchpell House Business Centre 4/1 Carpet Lane Edinburgh EH6 6SP on 11 August 2021 (1 page) |
20 April 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 October 2020 | Confirmation statement made on 5 October 2020 with updates (3 pages) |
24 June 2020 | Registered office address changed from 2 / 6 Grandfield Edinburgh EH6 4TJ United Kingdom to Bourse Business Centre 47 Timber Bush Edinburgh EH6 6QH on 24 June 2020 (1 page) |
27 May 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 October 2019 | Change of details for Ms Joanne Milne as a person with significant control on 5 May 2017 (2 pages) |
18 October 2019 | Change of details for Mr Stephen Aird as a person with significant control on 5 May 2017 (2 pages) |
9 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
8 June 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
8 June 2017 | Registered office address changed from Doctors House Meikle Wartle Inverurie Aberdeenshire AB51 5AA Scotland to 2 / 6 Grandfield Edinburgh EH6 4TJ on 8 June 2017 (1 page) |
8 June 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
8 June 2017 | Registered office address changed from Doctors House Meikle Wartle Inverurie Aberdeenshire AB51 5AA Scotland to 2 / 6 Grandfield Edinburgh EH6 4TJ on 8 June 2017 (1 page) |
21 March 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
21 March 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
7 October 2015 | Incorporation Statement of capital on 2015-10-07
|
7 October 2015 | Incorporation Statement of capital on 2015-10-07
|