Edinburgh
EH2 3ES
Scotland
Director Name | Mr Robert May |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Forbes Place St Andrews KY16 9UJ Scotland |
Director Name | Mr John Lambie Cairns |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 January 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 20 Oceanfield Clydebank G81 3QW Scotland |
Director Name | Mrs Donna Cairns |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Murisson And Wilson 10 Newton Terrace Glasgow G3 7PJ Scotland |
Registered Address | Pavilion 2 Finneston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
28 June 2023 | Director's details changed for Mrs Julie May on 28 June 2023 (2 pages) |
---|---|
28 June 2023 | Change of details for Mrs Julie May as a person with significant control on 28 June 2023 (2 pages) |
28 June 2023 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY Scotland to 81 George Street Edinburgh EH2 3ES on 28 June 2023 (1 page) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
11 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
16 February 2022 | Change of details for Mrs Julie May as a person with significant control on 8 January 2022 (2 pages) |
16 February 2022 | Cessation of Robert James May as a person with significant control on 8 January 2022 (1 page) |
16 February 2022 | Confirmation statement made on 9 January 2022 with updates (5 pages) |
18 March 2021 | Confirmation statement made on 9 January 2021 with updates (5 pages) |
17 March 2021 | Change of details for Mr Robert James May as a person with significant control on 17 March 2021 (2 pages) |
17 March 2021 | Director's details changed for Mrs Julie May on 17 March 2021 (2 pages) |
17 March 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
17 March 2021 | Change of details for Mrs Julie May as a person with significant control on 17 March 2021 (2 pages) |
17 March 2021 | Registered office address changed from C/O Murisson and Wilson 10 Newton Terrace Glasgow G3 7PJ Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 17 March 2021 (1 page) |
2 September 2020 | Cessation of Donna Cairns as a person with significant control on 31 August 2020 (1 page) |
2 September 2020 | Termination of appointment of Donna Cairns as a director on 31 August 2020 (1 page) |
2 September 2020 | Notification of Robert James May as a person with significant control on 31 August 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
21 November 2019 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
20 March 2019 | Notification of Donna Cairns as a person with significant control on 15 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Robert May as a director on 16 March 2019 (1 page) |
20 March 2019 | Appointment of Mrs Donna Cairns as a director on 15 March 2019 (2 pages) |
20 March 2019 | Cessation of John Cairns as a person with significant control on 15 March 2019 (1 page) |
20 March 2019 | Termination of appointment of John Cairns as a director on 16 March 2019 (1 page) |
20 March 2019 | Cessation of Robert May as a person with significant control on 15 March 2019 (1 page) |
20 March 2019 | Notification of Julie May as a person with significant control on 15 March 2019 (2 pages) |
20 March 2019 | Appointment of Mrs Julie May as a director on 15 March 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
8 October 2018 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
13 February 2017 | Current accounting period extended from 31 January 2018 to 31 May 2018 (3 pages) |
13 February 2017 | Current accounting period extended from 31 January 2018 to 31 May 2018 (3 pages) |
11 January 2017 | Incorporation Statement of capital on 2017-01-11
|
11 January 2017 | Incorporation Statement of capital on 2017-01-11
|