Edinburgh
EH6 5NX
Scotland
Director Name | Mrs Nadine Asamoah |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 February 2016(same day as company formation) |
Role | Operation & Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Muirhouse Close Edinburgh EH4 4RU Scotland |
Director Name | Mr Jones Asamoah |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 20 November 2017(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 2019) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
Registered Address | 45b West Bowling Green Street Edinburgh EH6 5NX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
23 March 2023 | Delivered on: 29 March 2023 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
17 December 2021 | Delivered on: 20 December 2021 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Outstanding |
13 January 2021 | Delivered on: 13 January 2021 Persons entitled: Advantedge Commercial Finance (North) LTD Classification: A registered charge Outstanding |
26 September 2019 | Delivered on: 3 October 2019 Persons entitled: Bibby Factors Northeast Limited Classification: A registered charge Outstanding |
7 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
29 March 2023 | Registration of charge SC5267650004, created on 23 March 2023 (18 pages) |
24 March 2023 | Satisfaction of charge SC5267650003 in full (1 page) |
16 March 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
30 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
31 March 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
13 January 2022 | Satisfaction of charge SC5267650002 in full (1 page) |
20 December 2021 | Registration of charge SC5267650003, created on 17 December 2021 (10 pages) |
15 December 2021 | Satisfaction of charge SC5267650001 in full (1 page) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
11 May 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
13 January 2021 | Registration of charge SC5267650002, created on 13 January 2021 (8 pages) |
5 August 2020 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 45B West Bowling Green Street Edinburgh EH6 5NX on 5 August 2020 (1 page) |
25 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
28 January 2020 | Notification of Nadine Asamoah as a person with significant control on 28 January 2020 (2 pages) |
31 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
3 October 2019 | Registration of charge SC5267650001, created on 26 September 2019 (14 pages) |
18 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
6 February 2019 | Termination of appointment of Jones Asamoah as a director on 6 February 2019 (1 page) |
6 February 2019 | Appointment of Mrs Nadine Asamoah as a director on 6 February 2019 (2 pages) |
22 January 2019 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
9 March 2018 | Registered office address changed from 9 Muirhouse Close Edinburgh EH4 4RU Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 9 March 2018 (1 page) |
24 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
27 November 2017 | Termination of appointment of Nadine Asamoah as a director on 27 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Jones Asamoah as a director on 20 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Nadine Asamoah as a director on 27 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Jones Asamoah as a director on 20 November 2017 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
27 June 2017 | Registered office address changed from Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom to 9 Muirhouse Close Edinburgh EH4 4RU on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom to 9 Muirhouse Close Edinburgh EH4 4RU on 27 June 2017 (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Incorporation Statement of capital on 2016-02-12
|
12 February 2016 | Incorporation Statement of capital on 2016-02-12
|