Edinburgh
EH7 5LH
Scotland
Director Name | Dr Benjaman Warren Schogler |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Albert Street Edinburgh EH7 5LH Scotland |
Director Name | Mr Paul Donald Mason |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(same day as company formation) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | Studio 9 2 Commercial Street Edinburgh EH6 6JA Scotland |
Registered Address | 27 Albert Street Edinburgh EH7 5LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
1 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
21 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 November 2021 | Appointment of Dr Benjaman Warren Schogler as a director on 5 November 2021 (2 pages) |
10 May 2021 | Registered office address changed from Studio 9 2 Commercial Street Edinburgh EH6 6JA Scotland to 27 Albert Street Edinburgh EH7 5LH on 10 May 2021 (1 page) |
30 March 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
26 November 2020 | Change of details for Ms Jane Louise Strachan as a person with significant control on 20 November 2020 (2 pages) |
24 November 2020 | Termination of appointment of Paul Donald Mason as a director on 20 November 2020 (1 page) |
23 November 2020 | Cessation of Paul Donald Mason as a person with significant control on 20 November 2020 (1 page) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 March 2019 | Director's details changed for Ms Jane Louise Strachan on 29 June 2018 (2 pages) |
13 March 2019 | Director's details changed for Paul Donald Mason on 17 January 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 June 2018 | Registered office address changed from Studio 7 Hill Street Design House Hill Street Edinburgh EH2 3JP Scotland to Studio 9 2 Commercial Street Edinburgh EH6 6JA on 29 June 2018 (1 page) |
27 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|