London
EC2V 6DN
Director Name | Mr Kevin John Acton |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Stephen James Beck |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite G Riverview House Friarton Road Perth PH2 8DF Scotland |
Director Name | Mr John-Paul Preston |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Mr Jon Hilton Strickland |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite G Riverview House Friarton Road Perth PH2 8DF Scotland |
Secretary Name | Mr Gary Cresswell |
---|---|
Status | Resigned |
Appointed | 31 December 2016(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 March 2023) |
Role | Company Director |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 1 day from now) |
10 October 2023 | Accounts for a dormant company made up to 31 December 2022 (12 pages) |
---|---|
9 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
17 March 2023 | Termination of appointment of Gary Cresswell as a secretary on 17 March 2023 (1 page) |
21 December 2022 | Registered office address changed from Suite G Riverview House Friarton Road Perth PH2 8DF United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 21 December 2022 (1 page) |
30 May 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
12 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
13 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
7 March 2019 | Appointment of Mr Stephen James Beck as a director on 21 February 2019 (2 pages) |
5 November 2018 | Termination of appointment of Jon Hilton Strickland as a director on 31 October 2018 (1 page) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 June 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
9 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
29 November 2017 | Appointment of Mr Kevin John Acton as a director on 16 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Kevin John Acton as a director on 16 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of John-Paul Preston as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of John-Paul Preston as a director on 15 November 2017 (1 page) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
12 January 2017 | Appointment of Mr Gary Cresswell as a secretary on 31 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr Gary Cresswell as a secretary on 31 December 2016 (2 pages) |
25 May 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
25 May 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
6 May 2016 | Incorporation Statement of capital on 2016-05-06
|
6 May 2016 | Incorporation Statement of capital on 2016-05-06
|