Edinburgh
EH2 4DF
Scotland
Director Name | Julie Anne Cameron |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Julie Anne Cameron |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(1 year, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 2019) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
18 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
4 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
19 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Julie Anne Cameron as a director on 31 May 2019 (1 page) |
3 April 2019 | Appointment of Julie Anne Cameron as a director on 26 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Julie Anne Cameron as a director on 26 March 2019 (1 page) |
23 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
23 January 2019 | Director's details changed for Mrs Gillian Marisa Bayford on 12 December 2018 (2 pages) |
23 January 2019 | Change of details for Mrs Gillian Marisa Bayford as a person with significant control on 12 December 2018 (2 pages) |
28 November 2018 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 28 November 2018 (1 page) |
29 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
13 November 2017 | Change of details for Mrs Gillian Marisa Bayford as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Change of details for Mrs Gillian Marisa Bayford as a person with significant control on 13 November 2017 (2 pages) |
13 June 2017 | Director's details changed for Mrs Gillian Marisa Bayford on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mrs Gillian Marisa Bayford on 13 June 2017 (2 pages) |
6 June 2017 | Incorporation Statement of capital on 2017-06-06
|
6 June 2017 | Incorporation Statement of capital on 2017-06-06
|
6 June 2017 | Incorporation Statement of capital on 2017-06-06
|