Edinburgh
EH11 2AS
Scotland
Director Name | Mr Clive Nigel King |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Saughtonhall Drive Edinburgh EH12 5TR Scotland |
Secretary Name | Clive King |
---|---|
Status | Resigned |
Appointed | 26 October 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Saughtonhall Drive Edinburgh EH12 5TR Scotland |
Registered Address | 1 Millar Grove Hamilton ML3 9BF Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
8 August 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
31 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
3 August 2022 | Registered office address changed from 11 Bankhead Broadway Edinburgh EH11 4DB Scotland to 1 Millar Grove Hamilton ML3 9BF on 3 August 2022 (1 page) |
29 July 2022 | Notification of Ben Frances King as a person with significant control on 24 July 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
12 July 2022 | Termination of appointment of Clive Nigel King as a director on 1 July 2022 (1 page) |
12 July 2022 | Cessation of Clive Nigel King as a person with significant control on 1 July 2022 (1 page) |
12 July 2022 | Appointment of Mr Ben Francis King as a director on 1 July 2022 (2 pages) |
12 July 2022 | Termination of appointment of Clive King as a secretary on 1 July 2022 (1 page) |
1 December 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
29 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
29 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 June 2019 | Registered office address changed from Room 103, 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 11 Bankhead Broadway Edinburgh EH11 4DB on 2 June 2019 (1 page) |
30 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
29 May 2018 | Registered office address changed from 14E Net Business Park Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF United Kingdom to Room 103, 9-10 st. Andrew Square Edinburgh EH2 2AF on 29 May 2018 (1 page) |
26 October 2017 | Incorporation Statement of capital on 2017-10-26
|
26 October 2017 | Incorporation Statement of capital on 2017-10-26
|