Edinburgh
EH3 7TH
Scotland
Director Name | Mr Paul Jarman-Williams |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6a Randolph Crescent Edinburgh EH3 7TH Scotland |
Secretary Name | Full Circle Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2017(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2022) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 6a Randolph Crescent Edinburgh EH3 7TH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
19 October 2017 | Delivered on: 24 October 2017 Persons entitled: The Welch Group Limited Classification: A registered charge Outstanding |
---|
22 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
6 July 2022 | Appointment of Mr Paul Jarman-Williams as a director on 5 July 2022 (2 pages) |
4 July 2022 | Termination of appointment of Full Circle Partners Limited as a secretary on 31 March 2022 (1 page) |
10 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
17 November 2021 | Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to 6a Randolph Crescent Edinburgh EH3 7th on 17 November 2021 (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
26 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
22 February 2019 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 2a Coates Crescent Edinburgh EH3 7AL on 22 February 2019 (1 page) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 May 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
12 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
19 February 2018 | Registered office address changed from Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 19 February 2018 (1 page) |
24 October 2017 | Registration of charge SC5655930001, created on 19 October 2017 (20 pages) |
24 October 2017 | Registration of charge SC5655930001, created on 19 October 2017 (20 pages) |
20 September 2017 | Appointment of Full Circle Partners Limited as a secretary on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Full Circle Partners Limited as a secretary on 20 September 2017 (2 pages) |
10 May 2017 | Incorporation Statement of capital on 2017-05-10
|
10 May 2017 | Incorporation Statement of capital on 2017-05-10
|