Edinburgh
EH3 8BP
Scotland
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2016(same day as company formation) |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Arthur Leslie Rennie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Alan Renton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(1 year, 9 months after company formation) |
Appointment Duration | 12 months (resigned 02 November 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
14 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
---|---|
6 June 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
17 February 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
17 February 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
16 March 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
15 March 2021 | Director's details changed for Mr Wai Cheung Chu on 8 February 2021 (2 pages) |
15 March 2021 | Change of details for Mr Wai Cheung Chu as a person with significant control on 8 February 2021 (2 pages) |
12 March 2021 | Change of details for Mr Wai Cheung Chu as a person with significant control on 8 February 2021 (2 pages) |
12 March 2021 | Director's details changed for Mr Wai Cheung Chu on 8 February 2021 (2 pages) |
12 November 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
12 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
12 February 2020 | Director's details changed for Mr Wai Cheung Chu on 8 February 2020 (2 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
25 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
6 November 2018 | Termination of appointment of Alan Renton as a director on 2 November 2018 (1 page) |
12 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
13 November 2017 | Termination of appointment of Arthur Leslie Rennie as a director on 16 October 2017 (2 pages) |
13 November 2017 | Termination of appointment of Arthur Leslie Rennie as a director on 16 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Alan Renton as a director on 7 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Alan Renton as a director on 7 November 2017 (2 pages) |
7 November 2017 | Total exemption full accounts made up to 27 February 2017 (13 pages) |
7 November 2017 | Total exemption full accounts made up to 27 February 2017 (13 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
16 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
16 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
5 October 2016 | Company name changed lyber 2016 LIMITED\certificate issued on 05/10/16
|
5 October 2016 | Resolutions
|
5 October 2016 | Company name changed lyber 2016 LIMITED\certificate issued on 05/10/16
|
5 October 2016 | Resolutions
|
12 February 2016 | Appointment of Mr Arthur Leslie Rennie as a director on 9 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Arthur Leslie Rennie as a director on 9 February 2016 (2 pages) |
9 February 2016 | Incorporation Statement of capital on 2016-02-09
|
9 February 2016 | Incorporation Statement of capital on 2016-02-09
|