Edinburgh
EH3 7RN
Scotland
Registered Address | 30b Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2021 | Application to strike the company off the register (1 page) |
18 September 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
5 September 2019 | Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to 30B Drumsheugh Gardens Edinburgh EH3 7RN on 5 September 2019 (1 page) |
2 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
15 January 2019 | Notification of Corre Holdings Sa as a person with significant control on 11 January 2019 (4 pages) |
15 January 2019 | Resolutions
|
15 January 2019 | Particulars of variation of rights attached to shares (1 page) |
15 January 2019 | Resolutions
|
15 January 2019 | Change of share class name or designation (2 pages) |
25 July 2018 | Registered office address changed from 12/1 Lynedoch Place Edinburgh EH3 7PX Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 25 July 2018 (1 page) |
25 July 2018 | Director's details changed for Mr Crawford George Heriot on 25 June 2018 (2 pages) |
25 July 2018 | Change of details for Mr Crawford George Heriot as a person with significant control on 25 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
25 April 2018 | Registered office address changed from Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 12/1 Lynedoch Place Edinburgh EH3 7PX on 25 April 2018 (1 page) |
25 April 2018 | Director's details changed for Mr Crawford George Heriot on 25 April 2018 (2 pages) |
25 April 2018 | Change of details for Mr Crawford George Heriot as a person with significant control on 25 April 2018 (2 pages) |
5 February 2018 | Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
5 February 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
14 August 2017 | Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom to Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom to Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD on 14 August 2017 (1 page) |
17 July 2017 | Notification of Crawford Heriot as a person with significant control on 17 November 2016 (2 pages) |
17 July 2017 | Notification of Crawford Heriot as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Crawford Heriot as a person with significant control on 17 November 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 June 2016 | Incorporation Statement of capital on 2016-06-26
|
26 June 2016 | Incorporation Statement of capital on 2016-06-26
|