Edinburgh
EH12 9EG
Scotland
Director Name | Mrs Janet Morris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mr Scott John Morris |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Miss Naomi Morris |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Halley's Yard Earnbank Road Crieff Perthshire PH7 3HL Scotland |
Registered Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
20 June 2023 | Confirmation statement made on 28 May 2023 with updates (5 pages) |
---|---|
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 June 2022 | Confirmation statement made on 28 May 2022 with updates (5 pages) |
20 June 2022 | Director's details changed for Mrs Janet Morris on 7 December 2018 (2 pages) |
20 June 2022 | Director's details changed for Mr Scott John Morris on 7 December 2018 (2 pages) |
20 June 2022 | Director's details changed for Miss Aimee Morris on 7 December 2018 (2 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
25 September 2020 | Resolutions
|
25 September 2020 | Memorandum and Articles of Association (22 pages) |
25 September 2020 | Change of share class name or designation (2 pages) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 May 2020 | Notification of Aimee Morris as a person with significant control on 1 June 2019 (2 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
28 May 2020 | Withdrawal of a person with significant control statement on 28 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Naomi Morris as a director on 1 June 2019 (1 page) |
27 May 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 June 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 December 2018 | Registered office address changed from Halley's Yard Earnbank Road Crieff Perthshire PH7 3HL Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 7 December 2018 (1 page) |
7 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
12 June 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
12 June 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|