Edinburgh
Midlothian
EH2 4HU
Scotland
Director Name | Mr Stephen Henry |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 21 Young Street Edinburgh Midlothian EH2 4HU Scotland |
Director Name | Mr Kelly Scanlon |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Young Street Edinburgh Midlothian EH2 4HU Scotland |
Registered Address | 7 Crosshill Wynd Bishopton PA7 5QH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
11 February 2021 | Memorandum and Articles of Association (21 pages) |
---|---|
11 February 2021 | Resolutions
|
9 February 2021 | Notification of Kelly Scanlon as a person with significant control on 29 January 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
9 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
8 February 2021 | Appointment of Mr Kelly Scanlon as a director on 29 January 2021 (2 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
19 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
18 March 2019 | Director's details changed for Mr Nicholas James Mcfadden on 26 April 2018 (2 pages) |
18 March 2019 | Change of details for Mr Nicholas James Mcfadden as a person with significant control on 26 April 2018 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 March 2017 | Registered office address changed from 25 Millbank Avenue Bishopton Renfrewshire PA7 5NE Scotland to 27 Waterloo Street 27 Waterloo Street Cadell House, Suite 1/2 Glasgow G2 6BZ on 22 March 2017 (1 page) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
22 March 2017 | Registered office address changed from 25 Millbank Avenue Bishopton Renfrewshire PA7 5NE Scotland to 27 Waterloo Street 27 Waterloo Street Cadell House, Suite 1/2 Glasgow G2 6BZ on 22 March 2017 (1 page) |
11 March 2016 | Incorporation Statement of capital on 2016-03-11
|
11 March 2016 | Incorporation Statement of capital on 2016-03-11
|