Edinburgh
EH1 1ND
Scotland
Director Name | Mr Guy James Morgan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Advocate's Close Edinburgh EH1 1ND Scotland |
Director Name | Mr Anthony Thomas McDonnell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1f1 135 Comely Bank Road Edinburgh EH4 1BH Scotland |
Registered Address | 5 Advocate's Close Edinburgh EH1 1ND Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
20 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
15 May 2023 | Confirmation statement made on 7 May 2023 with updates (6 pages) |
13 January 2023 | Memorandum and Articles of Association (20 pages) |
15 December 2022 | Consolidation of shares on 19 August 2022 (6 pages) |
14 December 2022 | Resolutions
|
14 December 2022 | Memorandum and Articles of Association (20 pages) |
14 December 2022 | Change of share class name or designation (2 pages) |
14 December 2022 | Resolutions
|
14 December 2022 | Particulars of variation of rights attached to shares (2 pages) |
14 December 2022 | Change of share class name or designation (2 pages) |
8 December 2022 | Change of details for Guy James Morgan as a person with significant control on 18 August 2022 (2 pages) |
30 May 2022 | Director's details changed for Mr Guy James Morgan on 23 May 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 7 May 2022 with updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
24 June 2021 | Change of details for Guy James Morgan as a person with significant control on 24 June 2021 (2 pages) |
24 June 2021 | Director's details changed for Mr Guy James Morgan on 24 June 2021 (2 pages) |
24 June 2021 | Director's details changed for Mrs Lisa Rosemary Morgan on 24 June 2021 (2 pages) |
16 June 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
15 June 2021 | Resolutions
|
12 May 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
12 May 2021 | Cessation of Anthony Thomas Mcdonnell as a person with significant control on 9 April 2021 (1 page) |
7 May 2021 | Cancellation of shares. Statement of capital on 8 April 2021
|
7 May 2021 | Purchase of own shares.
|
9 April 2021 | Termination of appointment of Anthony Thomas Mcdonnell as a director on 9 April 2021 (1 page) |
10 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
14 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
15 May 2018 | Confirmation statement made on 7 May 2018 with updates (6 pages) |
27 March 2018 | Previous accounting period shortened from 31 May 2018 to 31 October 2017 (1 page) |
8 May 2017 | Incorporation Statement of capital on 2017-05-08
|
8 May 2017 | Incorporation Statement of capital on 2017-05-08
|