Edinburgh
Midlothian
EH2 4PY
Scotland
Director Name | Mr Andrew Richard Hume |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braid House 43 Braid Avenue Edinburgh EH10 6DS Scotland |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2021(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 2022) |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2023(7 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2024) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Registered Address | 20 Alva Street Edinburgh Midlothian EH2 4PY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 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 | Group |
Accounts Year End | 31 March |
Latest Return | 29 April 2024 (5 days ago) |
---|---|
Next Return Due | 13 May 2025 (1 year from now) |
16 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
21 July 2020 | Resolutions
|
4 June 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
3 February 2020 | Registered office address changed from Braid House 43 Braid Avenue Edinburgh EH10 6DS Scotland to Flat 3 11 Atholl Crescent Edinburgh Midlothian EH3 8HA on 3 February 2020 (1 page) |
2 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
1 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
11 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
10 August 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
10 August 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
12 May 2016 | Termination of appointment of Andrew Richard Hume as a director on 1 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Andrew Richard Hume as a director on 2 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Andrew Richard Hume as a director on 2 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Andrew Richard Hume as a director on 1 May 2016 (1 page) |
29 April 2016 | Incorporation Statement of capital on 2016-04-29
|
29 April 2016 | Incorporation Statement of capital on 2016-04-29
|