Edinburgh
Midlothian
EH6 6LF
Scotland
Director Name | Mr Daniel James Rannoch |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(same day as company formation) |
Role | Photographer |
Country of Residence | Scotland |
Correspondence Address | 7 Plummer Court Dalkeith EH22 1EX Scotland |
Secretary Name | Mr Matthew Dale |
---|---|
Status | Current |
Appointed | 21 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 High Street Aberdour Burntisland Fife KY3 0SW Scotland |
Registered Address | 75-79 Cumberland Street Edinburgh Midlothian EH3 6RD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
8 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
26 September 2023 | Termination of appointment of Matthew Dale as a director on 19 September 2023 (1 page) |
26 September 2023 | Termination of appointment of Matthew Dale as a secretary on 19 September 2023 (1 page) |
27 July 2023 | Director's details changed for Mr Matthew Dale on 27 July 2023 (2 pages) |
11 July 2023 | Secretary's details changed for Mr Matthew Dale on 11 July 2023 (1 page) |
4 July 2023 | Secretary's details changed for Mr Matthew Dale on 4 July 2023 (1 page) |
3 July 2023 | Director's details changed for Mr Matthew Dale on 3 July 2023 (2 pages) |
3 July 2023 | Director's details changed for Mr Daniel James Rannoch on 3 July 2023 (2 pages) |
28 June 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
16 September 2022 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
27 June 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
20 June 2022 | Director's details changed for Mr Matthew Dale on 20 June 2022 (2 pages) |
20 June 2022 | Director's details changed for Mr Daniel James Rannoch on 18 June 2022 (2 pages) |
20 June 2022 | Change of details for Mr Daniel James Rannoch as a person with significant control on 18 June 2022 (2 pages) |
2 December 2021 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
5 July 2021 | Registered office address changed from 70 High Street Aberdour Burntisland Fife KY3 0SW Scotland to 75-79 Cumberland Street Edinburgh Midlothian EH3 6rd on 5 July 2021 (1 page) |
5 July 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
24 November 2020 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
20 February 2020 | Change of details for Mr Matthew Dale as a person with significant control on 20 February 2020 (2 pages) |
20 February 2020 | Director's details changed for Mr Matthew Dale on 20 February 2020 (2 pages) |
20 February 2020 | Registered office address changed from 17/8 st Leonards Lane Edinbrugh EH8 9SD Scotland to 70 High Street Aberdour Burntisland Fife KY3 0SW on 20 February 2020 (1 page) |
20 February 2020 | Secretary's details changed for Mr Matthew Dale on 20 February 2020 (1 page) |
20 February 2020 | Director's details changed for Mr Matthew Dale on 20 February 2020 (2 pages) |
20 February 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
19 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
23 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
21 June 2017 | Incorporation Statement of capital on 2017-06-21
|
21 June 2017 | Incorporation Statement of capital on 2017-06-21
|