Edinburgh
EH1 1LU
Scotland
Secretary Name | Mrs Olga Shirlaw |
---|---|
Status | Resigned |
Appointed | 23 January 2019(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 April 2022) |
Role | Company Director |
Correspondence Address | 1-4 Old Infirmary Lane Edinburgh EH1 1LU Scotland |
Registered Address | 5 Lochside Way Edinburgh EH12 9DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 26 January 2024 (overdue) |
17 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
17 November 2023 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 November 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
7 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2023 | Confirmation statement made on 12 January 2023 with updates (5 pages) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2022 | Secretary's details changed for Mrs Olga Shirlaw on 27 April 2022 (1 page) |
27 April 2022 | Termination of appointment of Olga Shirlaw as a secretary on 27 April 2022 (1 page) |
27 April 2022 | Confirmation statement made on 12 January 2022 with updates (5 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 September 2021 | Change of details for Mr Campbell Shirlaw as a person with significant control on 21 September 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 12 January 2021 with updates (5 pages) |
16 March 2021 | Secretary's details changed for Mrs Olga Shirlaw on 16 March 2021 (1 page) |
16 March 2021 | Secretary's details changed for Mrs Olga Shirlaw on 16 March 2021 (1 page) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 December 2020 | Resolutions
|
23 September 2020 | Registered office address changed from 1-4 Old Infirmary Lane Edinburgh EH1 1LU Scotland to 5 Lochside Way Edinburgh EH12 9DT on 23 September 2020 (1 page) |
10 August 2020 | Director's details changed for Mr Robert Campbell Shirlaw on 10 August 2020 (2 pages) |
10 August 2020 | Change of details for Mr Robert Campbell Shirlaw as a person with significant control on 10 August 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Robert Campbell Shirlaw on 5 August 2020 (2 pages) |
2 August 2020 | Registered office address changed from 8 Bruntsfield Terrace Edinburgh EH10 4EX Scotland to 1-4 Old Infirmary Lane Edinburgh EH1 1LU on 2 August 2020 (1 page) |
8 June 2020 | Resolutions
|
10 February 2020 | Resolutions
|
7 February 2020 | Registered office address changed from The Old Assembly Hall Constitution Street Edinburgh EH6 7BG Scotland to 8 Bruntsfield Terrace Edinburgh EH10 4EX on 7 February 2020 (1 page) |
27 January 2020 | Confirmation statement made on 12 January 2020 with updates (5 pages) |
11 November 2019 | Withdrawal of a person with significant control statement on 11 November 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 12 January 2019 with updates (5 pages) |
12 April 2019 | Registered office address changed from 8 Bruntsfield Terrace Edinburgh EH10 4EX Scotland to The Old Assembly Hall Constitution Street Edinburgh EH6 7BG on 12 April 2019 (1 page) |
23 January 2019 | Appointment of Mrs Olga Shirlaw as a secretary on 23 January 2019 (2 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 September 2018 | Statement of capital following an allotment of shares on 14 September 2018
|
11 September 2018 | Statement of capital following an allotment of shares on 17 August 2018
|
26 June 2018 | Statement of capital following an allotment of shares on 13 April 2018
|
26 June 2018 | Company name changed j & g stuart LTD\certificate issued on 26/06/18
|
1 March 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
10 February 2018 | Statement of capital following an allotment of shares on 3 January 2018
|
22 January 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
19 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
3 August 2017 | Notification of Robert Campbell Shirlaw as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
3 August 2017 | Notification of Robert Campbell Shirlaw as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
17 May 2017 | Director's details changed for Mr Robert Campbell Shirlaw on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Robert Campbell Shirlaw on 17 May 2017 (2 pages) |
9 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
3 May 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
3 May 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
29 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
29 January 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
29 January 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
29 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
12 January 2016 | Incorporation Statement of capital on 2016-01-12
|
12 January 2016 | Incorporation Statement of capital on 2016-01-12
|