Edinburgh
EH6 7EY
Scotland
Director Name | Mr Oscar Jay Lilley |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2017(same day as company formation) |
Role | Commissioning Editor |
Country of Residence | United States |
Correspondence Address | 58 Cornhill Terrace Edinburgh EH6 8EL Scotland |
Director Name | Mr Oscar Lilley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 4 days (resigned 24 July 2017) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 1001 East Baker Street Laramie Wyoming United States |
Director Name | Mr Lenny Pedersen |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2019(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2021) |
Role | Publishing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE Scotland |
Registered Address | 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
25 October 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
9 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
15 September 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
17 March 2021 | Termination of appointment of Lenny Pedersen as a director on 17 March 2021 (1 page) |
24 February 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
9 December 2019 | Registered office address changed from Dalhousie Terrace Dalhousie Terrace Edinburgh EH10 5NE Scotland to 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE on 9 December 2019 (1 page) |
11 July 2019 | Director's details changed for Mrs Tabatha Charlotte Alexandra Stirling on 2 July 2019 (2 pages) |
11 July 2019 | Registered office address changed from 10 Davidson House 57 Queen Charlotte Street Edinburgh EH6 7EY Scotland to Dalhousie Terrace Dalhousie Terrace Edinburgh EH10 5NE on 11 July 2019 (1 page) |
10 July 2019 | Appointment of Mr Lenny Pedersen as a director on 1 July 2019 (2 pages) |
10 July 2019 | Registered office address changed from 1 Dalhousie Terrace Edinburgh EH10 5NE Scotland to 10 Davidson House 57 Queen Charlotte Street Edinburgh EH6 7EY on 10 July 2019 (1 page) |
24 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
24 January 2019 | Change of details for Mrs Tabatha Charlotte Alexandra Stirling as a person with significant control on 24 January 2019 (2 pages) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
24 January 2019 | Withdrawal of the directors' register information from the public register (1 page) |
24 January 2019 | Withdrawal of the directors' residential address register information from the public register (1 page) |
24 January 2019 | Directors' register information at 24 January 2019 on withdrawal from the public register (1 page) |
30 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
30 July 2018 | Registered office address changed from 58 Cornhill Terrace Edinburgh EH6 8EL Scotland to 1 Dalhousie Terrace Edinburgh EH10 5NE on 30 July 2018 (1 page) |
24 July 2017 | Termination of appointment of Oscar Lilley as a director on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Oscar Lilley as a director on 24 July 2017 (1 page) |
24 July 2017 | Resolutions
|
24 July 2017 | Resolutions
|
20 July 2017 | Appointment of Mr Oscar Lilley as a director on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Oscar Lilley as a director on 20 July 2017 (2 pages) |
28 June 2017 | Cessation of Oscar Jay Lilley as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Cessation of Oscar Jay Lilley as a person with significant control on 20 June 2017 (1 page) |
28 June 2017 | Cessation of Oscar Jay Lilley as a person with significant control on 20 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
17 June 2017 | Termination of appointment of Oscar Jay Lilley as a director on 17 June 2017 (1 page) |
17 June 2017 | Termination of appointment of Oscar Jay Lilley as a director on 17 June 2017 (1 page) |
3 April 2017 | Incorporation Statement of capital on 2017-04-03
|
3 April 2017 | Incorporation Statement of capital on 2017-04-03
|