Musselburgh
EH21 6DH
Scotland
Registered Address | 33 Ingram Street Glasgow G1 1HA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
29 August 2019 | Registered office address changed from 05 Roland Crescent Newton Mearns Glasgow G77 5JT to 33 Ingram Street Glasgow G1 1HA on 29 August 2019 (1 page) |
17 July 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
17 July 2019 | Notification of Jaspreet Kaur Kumar as a person with significant control on 17 July 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
17 July 2019 | Change of details for Mr Ajay Kumar as a person with significant control on 17 July 2019 (2 pages) |
6 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
18 December 2018 | Registered office address changed from The Quay 131 New Street Musselburgh EH21 6DH Scotland to 05 Roland Crescent Newton Mearns Glasgow G77 5JT on 18 December 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
18 July 2017 | Incorporation Statement of capital on 2017-07-18
|
18 July 2017 | Incorporation Statement of capital on 2017-07-18
|