Edinburgh
EH3 6SW
Scotland
Registered Address | 21 Hunter Terrace Hunter Terrace Loanhead EH20 9SJ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 April 2024 (5 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
19 November 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
24 May 2018 | Change of details for Mr Tibor Farago as a person with significant control on 8 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
9 May 2018 | Registered office address changed from Suite 1 4 Queen Street Edinburgh EH2 1JE to 47 Timber Bush the Bourse Business Centre Edinburgh EH6 6QH on 9 May 2018 (1 page) |
5 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
31 October 2017 | Registered office address changed from Suite 2 5 st. Vincent Street Edinburgh EH3 6SW United Kingdom to Suite 1 4 Queen Street Edinburgh EH2 1JE on 31 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from Suite 2 5 st. Vincent Street Edinburgh EH3 6SW United Kingdom to Suite 1 4 Queen Street Edinburgh EH2 1JE on 31 October 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
27 July 2016 | Director's details changed for Mr Tibor Farago on 25 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Tibor Farago on 25 July 2016 (2 pages) |
26 July 2016 | Registered office address changed from 5, Suite 2 st. Vincent Street Edinburgh EH3 6SW United Kingdom to Suite 2 5 st. Vincent Street Edinburgh EH3 6SW on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 5, Suite 2 st. Vincent Street Edinburgh EH3 6SW United Kingdom to Suite 2 5 st. Vincent Street Edinburgh EH3 6SW on 26 July 2016 (1 page) |
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|