Newhailes Road
Musselburgh
EH21 6RU
Scotland
Director Name | Mr Charles Andrew Richard McAleavy |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(2 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 25 & 26 Fisherrow Industrial Estate Newhailes Road Musselburgh EH21 6RU Scotland |
Director Name | Mr Charles Snr McAleavy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(6 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 25 & 26 Fisherrow Industrial Estate Newhailes Road Musselburgh EH21 6RU Scotland |
Registered Address | Unit 25 & 26 Fisherrow Industrial Estate Newhailes Road Musselburgh EH21 6RU Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
14 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
10 November 2022 | Appointment of Mr Charles Snr Mcaleavy as a director on 31 October 2022 (2 pages) |
28 July 2022 | Statement of capital following an allotment of shares on 28 July 2022
|
28 July 2022 | Cessation of Charles Snr Mcaleavy as a person with significant control on 28 July 2022 (1 page) |
28 July 2022 | Notification of Charles Mcaleavy as a person with significant control on 28 July 2022 (2 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
8 March 2021 | Withdrawal of a person with significant control statement on 8 March 2021 (2 pages) |
8 March 2021 | Notification of Charles Mcaleavy as a person with significant control on 1 November 2020 (2 pages) |
6 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
2 December 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
2 December 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
20 November 2018 | Appointment of Mr Charles Andrew Richard Mcaleavy as a director on 20 November 2018 (2 pages) |
19 November 2018 | Registered office address changed from 41 Captains Road Edinburgh EH17 8HP United Kingdom to Unit 25 & 26 Fisherrow Industrial Estate Newhailes Road Musselburgh EH21 6RU on 19 November 2018 (1 page) |
19 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
29 June 2018 | Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
5 December 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
1 November 2016 | Incorporation Statement of capital on 2016-11-01
|
1 November 2016 | Incorporation Statement of capital on 2016-11-01
|