Glasgow
G3 7SL
Scotland
Director Name | Ms Katherine Eilidh Izat |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Royal Crescent Glasgow G3 7SL Scotland |
Registered Address | 12b Geocrab Isle Of Harris HS3 3HB Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Na Hearadh agus Ceann a Deas nan Loch |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
25 May 2023 | Director's details changed for Mr Jack Edward Phillip Arundell on 27 April 2023 (2 pages) |
---|---|
25 May 2023 | Change of details for Mr Jack Edward Phillip Arundell as a person with significant control on 27 April 2023 (2 pages) |
25 May 2023 | Change of details for Ms Katherine Eilidh Izat as a person with significant control on 27 April 2023 (2 pages) |
25 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
25 May 2023 | Director's details changed for Ms Katherine Eilidh Izat on 27 April 2023 (2 pages) |
27 April 2023 | Registered office address changed from 16 Royal Crescent Glasgow G3 7SL Scotland to 12B Geocrab Isle of Harris HS3 3HB on 27 April 2023 (1 page) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
27 October 2022 | Registered office address changed from 9 1F Brunswick Street Edinburgh EH7 5JB Scotland to 16 Royal Crescent Glasgow G3 7SL on 27 October 2022 (1 page) |
15 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
30 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
17 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
17 June 2019 | Withdrawal of a person with significant control statement on 17 June 2019 (2 pages) |
17 June 2019 | Notification of Katherine Eilidh Izat as a person with significant control on 12 May 2017 (2 pages) |
17 June 2019 | Notification of Jack Edward Phillip Arundell as a person with significant control on 12 May 2017 (2 pages) |
17 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
8 March 2019 | Director's details changed for Miss Katherine Eilidh Izat on 8 March 2019 (2 pages) |
8 March 2019 | Director's details changed for Mr Jack Edward Phillip Arundell on 8 March 2019 (2 pages) |
15 February 2019 | Registered office address changed from 2F1 1 West Montgomery Place Edinburgh EH7 5EZ Scotland to 9 1F Brunswick Street Edinburgh EH7 5JB on 15 February 2019 (1 page) |
12 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
26 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
12 May 2017 | Incorporation Statement of capital on 2017-05-12
|
12 May 2017 | Incorporation Statement of capital on 2017-05-12
|