Edinburgh
EH4 3TH
Scotland
Director Name | Mr David Ingram Johnson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Lynedoch Place Edinburgh EH3 7PX Scotland |
Director Name | Mr Charles Thomson McKinlay |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(1 year, 6 months after company formation) |
Appointment Duration | 1 day (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Margaret Rose Loan Edinburgh EH10 7EQ Scotland |
Registered Address | 1 Johns Place Edinburgh EH6 7EL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 9 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 23 January 2024 (overdue) |
28 May 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
---|---|
29 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
17 August 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
14 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
13 July 2022 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
8 May 2021 | Registered office address changed from 1 Lynedoch Place Edinburgh EH3 7PX Scotland to 1 Johns Place Edinburgh EH6 7EL on 8 May 2021 (1 page) |
8 May 2021 | Notification of Pauline Mckinlay as a person with significant control on 7 May 2021 (2 pages) |
4 May 2021 | Notification of Pauline Mckinlay as a person with significant control on 30 April 2021 (2 pages) |
30 April 2021 | Cessation of David Ingram Johnson as a person with significant control on 30 April 2021 (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
10 January 2019 | Termination of appointment of Charles Thomson Mckinlay as a director on 10 January 2019 (1 page) |
10 January 2019 | Appointment of Mr David Wilson Bell as a director on 10 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of David Ingram Johnson as a director on 9 January 2019 (1 page) |
9 January 2019 | Appointment of Mr Charles Thomson Mckinlay as a director on 9 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
6 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|