Edinburgh
EH9 1QS
Scotland
Director Name | Mrs Madelis Martinez Liranzo |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 11 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Benjamin Suarez Perez |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 April 2019(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 22-24 Newington Road Edinburgh EH9 1QS Scotland |
Registered Address | 22-24 Newington Road Edinburgh EH9 1QS Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 14 July 2023 (overdue) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
30 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
30 June 2021 | Notification of Jessica Suarez Perez as a person with significant control on 26 May 2021 (2 pages) |
30 June 2021 | Appointment of Mrs Jessica Suarez Perez as a director on 30 June 2021 (2 pages) |
30 June 2021 | Registered office address changed from Suite 11 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to 22-24 Newington Road Edinburgh EH9 1QS on 30 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Benjamin Suarez Perez as a director on 26 May 2021 (1 page) |
30 June 2021 | Cessation of Benjamin Suarez Perez as a person with significant control on 26 May 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
10 March 2021 | Confirmation statement made on 12 November 2020 with updates (5 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
12 November 2019 | Notification of Benjamin Suarez Perez as a person with significant control on 25 April 2019 (2 pages) |
12 November 2019 | Cessation of Madelis Martinez Liranzo as a person with significant control on 12 April 2019 (1 page) |
25 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
25 April 2019 | Termination of appointment of Madelis Martinez Liranzo as a director on 12 April 2019 (1 page) |
25 April 2019 | Appointment of Mr Benjamin Suarez Perez as a director on 12 April 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 November 2017 | Registered office address changed from 5 st. Vincent Street Suite 2 Edinburgh EH3 6SW Scotland to Suite 11 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 27 November 2017 (1 page) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2016 | Incorporation Statement of capital on 2016-04-06
|
6 April 2016 | Incorporation Statement of capital on 2016-04-06
|