Edinburgh
EH3 9PW
Scotland
Director Name | Mr Nicholas James Kemp |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(same day as company formation) |
Role | Property Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 141 Gilmore Place Edinburgh EH3 9PW Scotland |
Director Name | Ms Elaine Revie |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(same day as company formation) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 141 Gilmore Place Edinburgh EH3 9PW Scotland |
Registered Address | 141 Gilmore Place Edinburgh EH3 9PW Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 November 2023 (6 months ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 2 weeks from now) |
24 January 2017 | Delivered on: 1 February 2017 Persons entitled: Kenneth Fowler Classification: A registered charge Particulars: 17 upper grove place, edinburgh. Outstanding |
---|
3 November 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
---|---|
22 October 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
7 October 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
17 December 2019 | Termination of appointment of Elaine Revie as a director on 17 December 2019 (1 page) |
17 December 2019 | Cessation of Elaine Revie as a person with significant control on 17 December 2019 (1 page) |
8 December 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
24 August 2018 | Change of details for Mr Ashley Puren as a person with significant control on 22 August 2018 (2 pages) |
24 August 2018 | Director's details changed for Mr Ashley Puren on 22 August 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
14 November 2017 | Notification of Elaine Revie as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Elaine Revie as a person with significant control on 24 September 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
14 November 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
14 November 2017 | Cessation of Nicholas James Kemp as a person with significant control on 14 November 2017 (1 page) |
14 November 2017 | Cessation of Nicholas James Kemp as a person with significant control on 23 September 2016 (1 page) |
13 November 2017 | Statement of capital following an allotment of shares on 23 September 2016
|
13 November 2017 | Statement of capital following an allotment of shares on 23 September 2016
|
1 February 2017 | Registration of charge SC5437420001, created on 24 January 2017 (12 pages) |
1 February 2017 | Registration of charge SC5437420001, created on 24 January 2017 (12 pages) |
29 September 2016 | Termination of appointment of Nicholas James Kemp as a director on 23 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Nicholas James Kemp as a director on 23 September 2016 (2 pages) |
25 August 2016 | Incorporation Statement of capital on 2016-08-25
|
25 August 2016 | Incorporation Statement of capital on 2016-08-25
|