Edinburgh
EH8 7NR
Scotland
Director Name | Graeme William Paterson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Meadowfield Terrace Meadowfield Terrace Edinburgh EH8 7NR Scotland |
Registered Address | 20 Meadowfield Terrace Meadowfield Terrace Edinburgh EH8 7NR Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
3 February 2021 | Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
---|---|
3 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
3 November 2020 | Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry EH32 0SD Scotland to 2 Co-Op Buildings Main Street Ormiston EH35 5HS on 3 November 2020 (1 page) |
21 October 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
29 October 2019 | Registered office address changed from 10 Gayfield Square Gayfield Square Edinburgh EH1 3NT Scotland to Seawynd Cottage Sea Wynd Aberlady Longniddry EH32 0SD on 29 October 2019 (1 page) |
14 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
7 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
19 December 2017 | Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU Scotland to 10 Gayfield Square Gayfield Square Edinburgh EH1 3NT on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU Scotland to 10 Gayfield Square Gayfield Square Edinburgh EH1 3NT on 19 December 2017 (1 page) |
3 February 2017 | Incorporation Statement of capital on 2017-02-03
|
3 February 2017 | Incorporation Statement of capital on 2017-02-03
|