Edinburgh
EH10 4HJ
Scotland
Director Name | Mrs Brodie Ann Petrie |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bruntsfield Place Edinburgh EH10 4HJ Scotland |
Registered Address | 36 Bruntsfield Place Edinburgh EH10 4HJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Meadows/Morningside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 1 day from now) |
5 July 2017 | Delivered on: 10 July 2017 Persons entitled: Shawbrok Bank Limited Classification: A registered charge Particulars: 113 high street kirkcaldy registered under title number FFE82762. Outstanding |
---|
12 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
6 March 2020 | Registered office address changed from 56 Marchmont Road Edinburgh EH9 1HS United Kingdom to 36 Bruntsfield Place Edinburgh EH10 4HJ on 6 March 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
15 August 2017 | Resolutions
|
15 August 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
10 July 2017 | Registration of charge SC5177800001, created on 5 July 2017 (3 pages) |
10 July 2017 | Registration of charge SC5177800001, created on 5 July 2017 (3 pages) |
1 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
1 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 March 2017 | Appointment of Mrs Brodie Ann Petrie as a director on 1 March 2017 (2 pages) |
6 March 2017 | Appointment of Mrs Brodie Ann Petrie as a director on 1 March 2017 (2 pages) |
1 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
1 May 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
13 October 2015 | Incorporation Statement of capital on 2015-10-13
|
13 October 2015 | Incorporation Statement of capital on 2015-10-13
|