Edinburgh
EH6 6RS
Scotland
Director Name | Mr Gonzalo Navarro Puig |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 May 2017(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 40 Constitution Street Edinburgh EH6 6RS Scotland |
Secretary Name | Mr Gonzalo Navarro Puig |
---|---|
Status | Current |
Appointed | 30 May 2017(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 40 Constitution Street Edinburgh EH6 6RS Scotland |
Registered Address | 40 Constitution Street Edinburgh EH6 6RS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
9 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
4 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
13 July 2022 | Registered office address changed from 92 Fountainbridge One Lochrin Square Edinburgh EH3 9QA Scotland to 40 Constitution Street Edinburgh EH6 6RS on 13 July 2022 (1 page) |
5 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
1 July 2021 | Registered office address changed from 2 Albany Street Edinburgh EH1 3QB Scotland to 92 Fountainbridge One Lochrin Square Edinburgh EH3 9QA on 1 July 2021 (1 page) |
1 July 2021 | Director's details changed for Mr Matthew Ian Ansell on 1 July 2021 (2 pages) |
6 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
14 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
13 May 2019 | Director's details changed for Mr Matthew Ian Ansell on 10 May 2019 (2 pages) |
10 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
4 April 2018 | Registered office address changed from 4 Albany Street Edinburgh EH1 3QB United Kingdom to 2 Albany Street Edinburgh EH1 3QB on 4 April 2018 (1 page) |
12 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
20 June 2017 | Change of share class name or designation (2 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
20 June 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
20 June 2017 | Change of share class name or designation (2 pages) |
20 June 2017 | Resolutions
|
7 June 2017 | Appointment of Mr Gonzalo Navarro Puig as a director on 30 May 2017 (2 pages) |
7 June 2017 | Appointment of Mr Gonzalo Navarro Puig as a secretary on 30 May 2017 (2 pages) |
7 June 2017 | Appointment of Mr Gonzalo Navarro Puig as a secretary on 30 May 2017 (2 pages) |
7 June 2017 | Appointment of Mr Gonzalo Navarro Puig as a director on 30 May 2017 (2 pages) |
3 October 2016 | Incorporation
Statement of capital on 2016-10-03
|
3 October 2016 | Incorporation
Statement of capital on 2016-10-03
|