Edinburgh
EH11 3SZ
Scotland
Secretary Name | Mrs Gamuchirai Muchenje |
---|---|
Status | Current |
Appointed | 09 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Broomhouse Crescent Edinburgh EH11 3SZ Scotland |
Director Name | Mr Daniel Mushayi |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 09 October 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Craigour Drive Edinburgh EH17 7NZ Scotland |
Registered Address | 9a South Gyle Crescent Edinburgh EH12 9EB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
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 from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
25 May 2016 | Delivered on: 3 June 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
13 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
26 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
2 December 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
30 June 2019 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
30 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
23 October 2018 | Registered office address changed from 44 Broomhouse Crescent Edinburgh EH11 3SZ Scotland to 171 Gorgie Road Edinburgh EH11 1TJ on 23 October 2018 (1 page) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 December 2017 | Notification of Gamuchirai Muchenje as a person with significant control on 9 October 2016 (2 pages) |
11 December 2017 | Notification of Gamuchirai Muchenje as a person with significant control on 9 October 2016 (2 pages) |
11 December 2017 | Withdrawal of a person with significant control statement on 11 December 2017 (2 pages) |
11 December 2017 | Withdrawal of a person with significant control statement on 11 December 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with updates (3 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 February 2017 | Satisfaction of charge SC5176580001 in full (4 pages) |
10 February 2017 | Satisfaction of charge SC5176580001 in full (4 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
3 June 2016 | Registration of charge SC5176580001, created on 25 May 2016 (12 pages) |
3 June 2016 | Registration of charge SC5176580001, created on 25 May 2016 (12 pages) |
23 March 2016 | Company name changed social care & support 247 LTD\certificate issued on 23/03/16
|
23 March 2016 | Company name changed social care & support 247 LTD\certificate issued on 23/03/16
|
22 March 2016 | Termination of appointment of Daniel Mushayi as a director on 21 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Daniel Mushayi as a director on 21 March 2016 (1 page) |
9 October 2015 | Incorporation Statement of capital on 2015-10-09
|
9 October 2015 | Incorporation Statement of capital on 2015-10-09
|