Edinburgh
EH6 6RG
Scotland
Director Name | Stephen Hamilton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 October 2021(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 York Place Edinburgh EH1 3HP Scotland |
Director Name | Mr Damien Damien Moore |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 York Place Edinburgh EH1 3HP Scotland |
Registered Address | 81 Shore Edinburgh EH6 6RG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
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) |
21 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
14 March 2024 | Registered office address changed from C/O Neil Nisbet & Co Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland to 81 Shore Edinburgh EH6 6RG on 14 March 2024 (1 page) |
13 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
31 March 2022 | Notification of Stephen Hamilton as a person with significant control on 7 October 2021 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
31 March 2022 | Cessation of Mark Robert Eprile as a person with significant control on 7 October 2021 (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2022 | Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to C/O Neil Nisbet & Co Thain House 226 Queensferry Road Edinburgh EH4 2BP on 24 February 2022 (1 page) |
1 November 2021 | Appointment of Stephen Hamilton as a director on 7 October 2021 (2 pages) |
13 July 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 May 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
24 November 2020 | Statement of capital following an allotment of shares on 24 November 2020
|
23 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 October 2019 | Resolutions
|
18 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
8 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
8 December 2017 | Withdrawal of a person with significant control statement on 8 December 2017 (2 pages) |
8 December 2017 | Withdrawal of a person with significant control statement on 8 December 2017 (2 pages) |
8 December 2017 | Notification of Mark Robert Eprile as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Notification of Mark Robert Eprile as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2016 | Termination of appointment of Damien Damien Moore as a director on 9 May 2016 (1 page) |
15 June 2016 | Appointment of Mr Mark Robert Eprile as a director on 9 May 2016 (2 pages) |
15 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Appointment of Mr Mark Robert Eprile as a director on 9 May 2016 (2 pages) |
15 June 2016 | Termination of appointment of Damien Damien Moore as a director on 9 May 2016 (1 page) |
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|