Edinburgh
EH17 8UN
Scotland
Director Name | Mr Derick Rodier |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Manufacturer's Agent |
Country of Residence | Scotland |
Correspondence Address | 149 The Murrays Edinburgh EH17 8UN Scotland |
Director Name | Mrs Susan Graham |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kinnear Rise Edinburgh EH3 5AS Scotland |
Registered Address | Unit 36 Imex Centre Bilston Glen Industrial Estate Dryden Road Loanhead EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
19 December 2023 | Confirmation statement made on 12 December 2023 with updates (4 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
13 December 2022 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
13 January 2022 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
5 March 2021 | Second filing for the termination of Susan Graham as a director (5 pages) |
1 February 2021 | Cessation of Susan Graham as a person with significant control on 1 February 2019 (1 page) |
1 February 2021 | Termination of appointment of Susan Graham as a director on 1 February 2019 (1 page) |
1 February 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
1 February 2021 | Termination of appointment of Susan Graham as a director on 1 February 2019
|
25 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
5 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
1 February 2019 | Notification of Derick Rodier as a person with significant control on 12 January 2019 (2 pages) |
1 February 2019 | Notification of Joanna Murray as a person with significant control on 12 January 2019 (2 pages) |
31 January 2019 | Change of details for Mrs Susan Graham as a person with significant control on 12 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
29 October 2018 | Director's details changed for Mr Derek Rodier on 29 October 2018 (2 pages) |
29 October 2018 | Appointment of Ms Joanna Murray as a director on 26 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Derek Rodier as a director on 26 October 2018 (2 pages) |
31 August 2018 | Registered office address changed from 1 Kinnear Rise Edinburgh EH3 5AS Scotland to Unit 36 Imex Centre Bilston Glen Industrial Estate Dryden Road Loanhead EH20 9LZ on 31 August 2018 (1 page) |
13 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
2 December 2016 | Incorporation Statement of capital on 2016-12-02
|
2 December 2016 | Incorporation Statement of capital on 2016-12-02
|