Edinburgh
EH3 7TH
Scotland
Director Name | Mr Paul Jarman-Williams |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 6a Randolph Crescent Edinburgh EH3 7TH Scotland |
Secretary Name | Vialex Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2017(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 September 2017) |
Correspondence Address | Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Full Circle Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2017(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2022) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 6a Randolph Crescent Edinburgh EH3 7TH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 8 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
22 June 2016 | Delivered on: 29 June 2016 Persons entitled: The Welch Group Limited Classification: A registered charge Outstanding |
---|
16 November 2020 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 2a Coates Crescent Edinburgh EH3 7AL on 16 November 2020 (1 page) |
---|---|
26 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
5 March 2019 | Register(s) moved to registered inspection location 2a Coates Crescent Edinburgh EH3 7AL (1 page) |
5 March 2019 | Register inspection address has been changed to 2a Coates Crescent Edinburgh EH3 7AL (1 page) |
31 October 2018 | Resolutions
|
22 October 2018 | Appointment of Mr Paul Jarman-Williams as a director on 18 October 2018 (2 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 May 2018 | Confirmation statement made on 23 May 2018 with updates (3 pages) |
23 February 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
19 February 2018 | Registered office address changed from Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA to 16 Charlotte Square Edinburgh EH2 4DF on 19 February 2018 (1 page) |
20 September 2017 | Secretary's details changed for Full Circle Holdings Limited (Sc573728) on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Secretary's details changed for Full Circle Holdings Limited (Sc573728) on 20 September 2017 (1 page) |
22 August 2017 | Appointment of Full Circle Holdings Limited (Sc573728) as a secretary on 21 August 2017 (2 pages) |
22 August 2017 | Appointment of Full Circle Holdings Limited (Sc573728) as a secretary on 21 August 2017 (2 pages) |
12 July 2017 | Appointment of Vialex Company Secretarial Services Limited as a secretary on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Vialex Company Secretarial Services Limited as a secretary on 12 July 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
29 June 2016 | Registration of charge SC5361340001, created on 22 June 2016 (21 pages) |
29 June 2016 | Registration of charge SC5361340001, created on 22 June 2016 (21 pages) |
27 June 2016 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA on 27 June 2016 (2 pages) |
27 June 2016 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA on 27 June 2016 (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
24 May 2016 | Incorporation Statement of capital on 2016-05-24
|
24 May 2016 | Incorporation Statement of capital on 2016-05-24
|