Edinburgh
EH2 4AN
Scotland
Director Name | Mr Jason Lennox McConnell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Greendykes Industrial Estate Broxburn EH52 6PG Scotland |
Director Name | Mr Finn Kerr McConnell |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Greendykes Industrial Estate Broxburn EH52 6PG Scotland |
Secretary Name | Mr Jason Lennox McConnell |
---|---|
Status | Resigned |
Appointed | 31 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 Greendykes Industrial Estate Broxburn EH52 6PG Scotland |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
27 July 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
---|---|
6 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
19 January 2023 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 19 January 2023 (1 page) |
10 June 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with updates (5 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
20 July 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
4 June 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
29 October 2020 | Termination of appointment of Finn Kerr Mcconnell as a director on 14 October 2020 (1 page) |
1 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
1 June 2020 | Director's details changed for Mrs Linda Mcconnell on 14 May 2020 (2 pages) |
25 February 2020 | Notification of Linda Anne Mcconnell as a person with significant control on 25 February 2020 (2 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
28 January 2020 | Cessation of Finn Kerr Mcconnell as a person with significant control on 28 January 2020 (1 page) |
28 January 2020 | Appointment of Mrs Linda Mcconnell as a director on 28 January 2020 (2 pages) |
25 October 2019 | Notification of Finn Kerr Mcconnell as a person with significant control on 1 June 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
14 July 2019 | Termination of appointment of Jason Lennox Mcconnell as a director on 1 July 2019 (1 page) |
14 July 2019 | Termination of appointment of Jason Lennox Mcconnell as a secretary on 1 July 2019 (1 page) |
25 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
4 June 2018 | Registered office address changed from Unit 5 Greendykes Industrial Estate Broxburn EH52 6PG Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 4 June 2018 (1 page) |
4 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
31 May 2016 | Incorporation Statement of capital on 2016-05-31
|
31 May 2016 | Incorporation Statement of capital on 2016-05-31
|