Edinburgh
EH3 9JS
Scotland
Registered Address | 1/2 Western Harbour Drive Edinburgh EH6 6LR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 3 May 2021 (overdue) |
22 February 2021 | Termination of appointment of Giedre Gudauskaite as a director on 22 February 2021 (1 page) |
---|---|
28 January 2021 | Voluntary strike-off action has been suspended (1 page) |
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2021 | Application to strike the company off the register (1 page) |
18 January 2021 | Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to 1/2 Western Harbour Drive Edinburgh EH6 6LR on 18 January 2021 (1 page) |
14 January 2021 | Registered office address changed from Dundas House Westfield Park Eskbank EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 14 January 2021 (1 page) |
16 November 2020 | Change of details for Mrs Giedre Raman as a person with significant control on 22 July 2020 (2 pages) |
13 November 2020 | Change of details for Mrs Giedre Raman as a person with significant control on 13 November 2020 (2 pages) |
13 November 2020 | Change of details for Giedre Gudauskaite as a person with significant control on 15 November 2019 (2 pages) |
15 April 2020 | Confirmation statement made on 22 March 2020 with updates (5 pages) |
2 March 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
28 February 2020 | Statement of capital following an allotment of shares on 12 February 2020
|
16 January 2020 | Statement of capital following an allotment of shares on 2 December 2019
|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 November 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
20 November 2019 | Statement of capital following an allotment of shares on 22 October 2019
|
14 November 2019 | Registered office address changed from 7 Brougham Street Edinburgh EH3 9JS to Dundas House Westfield Park Eskbank EH22 3FB on 14 November 2019 (1 page) |
11 October 2019 | Statement of capital following an allotment of shares on 3 September 2019
|
11 October 2019 | Statement of capital following an allotment of shares on 18 September 2019
|
30 August 2019 | Statement of capital following an allotment of shares on 30 July 2019
|
18 July 2019 | Statement of capital following an allotment of shares on 14 June 2019
|
18 July 2019 | Statement of capital following an allotment of shares on 11 July 2019
|
12 June 2019 | Change of details for Raymond Marvin Entwistle as a person with significant control on 7 June 2019 (2 pages) |
12 June 2019 | Change of details for Giedre Gudauskaite as a person with significant control on 7 June 2019 (2 pages) |
12 June 2019 | Change of details for Giedre Gudauskaite as a person with significant control on 7 June 2019 (2 pages) |
24 May 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
24 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
15 May 2019 | Statement of capital following an allotment of shares on 2 April 2019
|
4 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
3 April 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
3 April 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
23 January 2019 | Statement of capital following an allotment of shares on 11 January 2019
|
23 January 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
22 January 2019 | Statement of capital following an allotment of shares on 8 January 2019
|
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 December 2018 | Statement of capital following an allotment of shares on 27 November 2018
|
6 December 2018 | Statement of capital following an allotment of shares on 1 December 2018
|
23 November 2018 | Statement of capital following an allotment of shares on 26 October 2018
|
23 November 2018 | Statement of capital following an allotment of shares on 7 November 2018
|
20 October 2018 | Statement of capital following an allotment of shares on 17 September 2018
|
20 October 2018 | Statement of capital following an allotment of shares on 4 October 2018
|
20 October 2018 | Statement of capital following an allotment of shares on 24 September 2018
|
20 October 2018 | Statement of capital following an allotment of shares on 11 October 2018
|
13 September 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
5 September 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
17 August 2018 | Director's details changed for Giedre Gudauskaite on 8 August 2018 (2 pages) |
30 July 2018 | Statement of capital following an allotment of shares on 16 July 2018
|
26 June 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
6 June 2018 | Registered office address changed from 2/3 Melvin Walk Edinburgh EH3 8EQ to 7 Brougham Street Edinburgh EH3 9JS on 6 June 2018 (2 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
14 March 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
21 February 2018 | Statement of capital following an allotment of shares on 7 November 2017
|
21 September 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
21 September 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
21 July 2017 | Notification of Raymond Marvin Entwistle as a person with significant control on 31 March 2017 (4 pages) |
21 July 2017 | Notification of Raymond Marvin Entwistle as a person with significant control on 31 March 2017 (4 pages) |
21 July 2017 | Notification of Raymond Marvin Entwistle as a person with significant control on 21 July 2017 (4 pages) |
21 July 2017 | Change of details for Giedre Gudauskaite as a person with significant control on 31 March 2017 (5 pages) |
21 July 2017 | Change of details for Giedre Gudauskaite as a person with significant control on 31 March 2017 (5 pages) |
4 May 2017 | Sub-division of shares on 31 March 2017 (4 pages) |
4 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
4 May 2017 | Sub-division of shares on 31 March 2017 (4 pages) |
23 March 2017 | Incorporation Statement of capital on 2017-03-23
|
23 March 2017 | Incorporation Statement of capital on 2017-03-23
|