Edinburgh
EH3 6AT
Scotland
Director Name | Mr Gordon Russell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitelaw Wells 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mrs Nathalie Russell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 17 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitelaw Wells 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Registered Address | Whitelaw Wells 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
28 September 2017 | Delivered on: 4 October 2017 Persons entitled: Merlin Finance LLP Classification: A registered charge Particulars: N/A. Outstanding |
---|
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
18 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
9 January 2018 | Cessation of Nathalie Russell as a person with significant control on 21 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Nathalie Russell as a director on 21 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Gordon Russell as a director on 21 December 2017 (1 page) |
9 January 2018 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG United Kingdom to Whitelaw Wells 9 Ainslie Place Edinburgh EH3 6AT on 9 January 2018 (1 page) |
9 January 2018 | Cessation of Gordon Russell as a person with significant control on 21 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Nathalie Russell as a director on 21 December 2017 (1 page) |
9 January 2018 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG United Kingdom to Whitelaw Wells 9 Ainslie Place Edinburgh EH3 6AT on 9 January 2018 (1 page) |
9 January 2018 | Cessation of Nathalie Russell as a person with significant control on 21 December 2017 (1 page) |
9 January 2018 | Cessation of Gordon Russell as a person with significant control on 21 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Gordon Russell as a director on 21 December 2017 (1 page) |
9 January 2018 | Notification of Ran Yan as a person with significant control on 21 December 2017 (2 pages) |
9 January 2018 | Notification of Ran Yan as a person with significant control on 21 December 2017 (2 pages) |
9 January 2018 | Appointment of Mr Ran Yan as a director on 21 December 2017 (2 pages) |
9 January 2018 | Appointment of Mr Ran Yan as a director on 21 December 2017 (2 pages) |
6 January 2018 | Satisfaction of charge SC5608140001 in full (4 pages) |
4 October 2017 | Registration of charge SC5608140001, created on 28 September 2017 (23 pages) |
4 October 2017 | Registration of charge SC5608140001, created on 28 September 2017 (23 pages) |
17 March 2017 | Incorporation Statement of capital on 2017-03-17
|
17 March 2017 | Incorporation Statement of capital on 2017-03-17
|