South Building, Bush Estate
Edinburgh
Midlothian
EH26 0SD
Scotland
Director Name | Mrs Yvonne Gilhooley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn Associates, The Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD Scotland |
Registered Address | Rosslyn Associates, The Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
21 December 2020 | Confirmation statement made on 17 November 2020 with updates (5 pages) |
---|---|
21 December 2020 | Termination of appointment of Yvonne Gilhooley as a director on 17 November 2020 (1 page) |
21 December 2020 | Change of details for Mr Michael John Gilhooley as a person with significant control on 17 November 2020 (2 pages) |
21 December 2020 | Cessation of Yvonne Gilhooley as a person with significant control on 17 November 2020 (1 page) |
21 December 2020 | Change of details for Mr Michael John Gilhooley as a person with significant control on 17 November 2020 (2 pages) |
22 October 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
7 February 2020 | Director's details changed for Mr Michael John Gilhooley on 7 February 2020 (2 pages) |
7 February 2020 | Registered office address changed from The Clocktower Bush House Cottages Edinburgh Technopole Penicuik Midlothian EH26 0BA Scotland to Rosslyn Associates, the Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD on 7 February 2020 (1 page) |
7 February 2020 | Director's details changed for Mrs Yvonne Gilhooley on 7 February 2020 (2 pages) |
29 November 2019 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
19 June 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
30 November 2018 | Confirmation statement made on 17 November 2018 with updates (4 pages) |
15 February 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
24 November 2016 | Director's details changed for Mr Michael John Gilhooley on 24 November 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
24 November 2016 | Director's details changed for Mr Michael John Gilhooley on 24 November 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
24 November 2016 | Director's details changed for Mrs Yvonne Gilhooley on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mrs Yvonne Gilhooley on 24 November 2016 (2 pages) |
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|