Edinburgh
EH10 4HJ
Scotland
Director Name | Mr Jamie David Walker Hume |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Marchmont Road Edinburgh EH9 1HS Scotland |
Director Name | Mr William Alexander McColl |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Marchmont Road Edinburgh EH9 1HS Scotland |
Director Name | Mr Adam Paul Strutt |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Marchmont Road Edinburgh EH9 1HS Scotland |
Secretary Name | Mr Roderick McKenzie Petrie |
---|---|
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Marchmont Road Edinburgh EH9 1HS Scotland |
Registered Address | 36 Bruntsfield Place Edinburgh EH10 4HJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Meadows/Morningside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
27 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
29 November 2017 | Termination of appointment of Roderick Mckenzie Petrie as a secretary on 29 November 2017 (1 page) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2017 | Termination of appointment of Roderick Mckenzie Petrie as a secretary on 29 November 2017 (1 page) |
3 April 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|