Edinburgh
Midlothian
EH3 7LP
Scotland
Director Name | Mr Euan Daniel Marshall |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Walker Street Edinburgh Midlothian EH3 7LP Scotland |
Registered Address | 18 Walker Street Edinburgh Midlothian EH3 7LP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
17 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
30 June 2020 | Director's details changed for Mr Simon Shand Cook on 10 June 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
30 June 2020 | Change of details for Mr Euan Daniel Marshall as a person with significant control on 10 June 2020 (2 pages) |
30 June 2020 | Change of details for Mr Simon Shand Cook as a person with significant control on 10 June 2020 (2 pages) |
30 June 2020 | Director's details changed for Mr Euan Daniel Marshall on 10 June 2020 (2 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
5 March 2020 | Registered office address changed from C/O Haines Watts Q Court 3 Quality Street Edinburgh Midlothian EH4 5BP to 18 Walker Street Edinburgh Midlothian EH3 7LP on 5 March 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
19 June 2016 | Registered office address changed from 38 Thistle Street Edinburgh EH2 1EN Scotland to C/O Haines Watts Q Court 3 Quality Street Edinburgh Midlothian EH4 5BP on 19 June 2016 (2 pages) |
19 June 2016 | Registered office address changed from 38 Thistle Street Edinburgh EH2 1EN Scotland to C/O Haines Watts Q Court 3 Quality Street Edinburgh Midlothian EH4 5BP on 19 June 2016 (2 pages) |
14 June 2016 | Incorporation Statement of capital on 2016-06-14
|
14 June 2016 | Incorporation Statement of capital on 2016-06-14
|