Edinburgh
Midlothian
EH5 1RS
Scotland
Director Name | Dr Brighton Masiye |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2021(4 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 New Broompark Business Park Edinburgh Midlothian EH5 1RS Scotland |
Director Name | Dr Brighton Masiye |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Madelvic House Granton Park Avenue Edinburgh EH5 1HS Scotland |
Registered Address | Unit 8 New Broompark Business Park Edinburgh Midlothian EH5 1RS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Latest Accounts | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
23 April 2021 | Delivered on: 26 April 2021 Persons entitled: Askif Funding (Series 2019-1) Limited Classification: A registered charge Outstanding |
---|---|
28 August 2019 | Delivered on: 12 September 2019 Persons entitled: Optimum Sme Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument. Outstanding |
25 July 2019 | Delivered on: 1 August 2019 Persons entitled: Inksmoor Capital Limited Fcg Finance LTD Classification: A registered charge Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the chargor. Outstanding |
23 August 2017 | Delivered on: 29 August 2017 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
27 April 2023 | Micro company accounts made up to 30 July 2022 (5 pages) |
---|---|
9 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
16 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 30 July 2021 (5 pages) |
19 August 2021 | Appointment of Dr Brighton Masiye as a director on 15 August 2021 (2 pages) |
26 April 2021 | Registration of charge SC5718010004, created on 23 April 2021 (33 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
2 March 2021 | Notification of Mercy Masiye as a person with significant control on 1 December 2020 (2 pages) |
2 March 2021 | Cessation of Brighton Masiye as a person with significant control on 1 December 2020 (1 page) |
28 February 2021 | Termination of appointment of Brighton Masiye as a director on 1 January 2021 (1 page) |
18 January 2021 | Micro company accounts made up to 30 July 2020 (3 pages) |
24 December 2020 | Appointment of Mrs Mercy Masiye as a director on 1 December 2020 (2 pages) |
24 September 2020 | Registered office address changed from Unit 1a West Craigs Industrial Estate Turnhouse Road Edinburgh Midlothian EH12 0BD to Unit 8 New Broompark Business Park Edinburgh Midlothian EH5 1RS on 24 September 2020 (2 pages) |
28 August 2020 | Satisfaction of charge SC5718010002 in full (4 pages) |
4 August 2020 | Satisfaction of charge SC5718010003 in full (4 pages) |
28 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 30 July 2019 (5 pages) |
1 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
12 September 2019 | Registration of charge SC5718010003, created on 28 August 2019 (18 pages) |
1 August 2019 | Registration of charge SC5718010002, created on 25 July 2019 (28 pages) |
30 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
9 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
18 October 2017 | Registered office address changed from Madelvic House Granton Park Avenue Edinburgh Midlothian EH5 1HS Scotland to Unit 1a West Craigs Industrial Estate Turnhouse Road Edinburgh Midlothian EH12 0BD on 18 October 2017 (2 pages) |
18 October 2017 | Registered office address changed from Madelvic House Granton Park Avenue Edinburgh Midlothian EH5 1HS Scotland to Unit 1a West Craigs Industrial Estate Turnhouse Road Edinburgh Midlothian EH12 0BD on 18 October 2017 (2 pages) |
29 August 2017 | Registration of charge SC5718010001, created on 23 August 2017 (14 pages) |
29 August 2017 | Registration of charge SC5718010001, created on 23 August 2017 (14 pages) |
21 July 2017 | Incorporation Statement of capital on 2017-07-21
|
21 July 2017 | Incorporation Statement of capital on 2017-07-21
|