Edinburgh
EH4 3BL
Scotland
Registered Address | Leonard Curtis Recovery 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 24 January 2024 (overdue) |
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
15 October 2020 | Registered office address changed from 3 Belford Road Edinburgh EH4 3BL Scotland to 2 Belford Road Edinburgh EH4 3BL on 15 October 2020 (1 page) |
13 October 2020 | Registered office address changed from Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland to 3 Belford Road Edinburgh EH4 3BL on 13 October 2020 (1 page) |
10 January 2020 | Confirmation statement made on 10 January 2020 with updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
15 August 2019 | Resolutions
|
15 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
10 July 2018 | Change of details for Mrs Caroline Alexander as a person with significant control on 10 July 2018 (2 pages) |
10 July 2018 | Director's details changed for Mrs Caroline Alexander on 10 July 2018 (2 pages) |
23 May 2018 | Registered office address changed from 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 23 May 2018 (1 page) |
23 May 2018 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA Scotland to 11 - 15 Thistle Street Edinburgh EH2 1DF on 23 May 2018 (1 page) |
16 March 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
24 January 2018 | Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF United Kingdom to 34 Melville Street Edinburgh EH3 7HA on 24 January 2018 (1 page) |
1 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|