Edinburgh
EH2 4HQ
Scotland
Director Name | Mr Michael Merritt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Kenneth Power |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 October 2017(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Registered Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
14 November 2023 | Confirmation statement made on 14 November 2023 with updates (5 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
27 April 2023 | Purchase of own shares. (4 pages) |
24 April 2023 | Cancellation of shares. Statement of capital on 5 April 2023
|
17 April 2023 | Cessation of Kenneth Power as a person with significant control on 5 April 2023 (1 page) |
17 April 2023 | Termination of appointment of Kenneth Power as a director on 5 April 2023 (1 page) |
14 November 2022 | Confirmation statement made on 14 November 2022 with updates (5 pages) |
26 September 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
16 November 2021 | Confirmation statement made on 14 November 2021 with updates (5 pages) |
13 May 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
17 November 2020 | Confirmation statement made on 14 November 2020 with updates (5 pages) |
2 July 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
3 February 2020 | Registered office address changed from Douglas Home and Company Ltd 2 Rutland Square Edinburgh EH1 2AS United Kingdom to 41 Charlotte Square Edinburgh EH2 4HQ on 3 February 2020 (1 page) |
19 November 2019 | Confirmation statement made on 14 November 2019 with updates (6 pages) |
7 November 2019 | Change of share class name or designation (2 pages) |
31 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
31 October 2019 | Resolutions
|
28 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
10 October 2019 | Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW Scotland to Douglas Home and Company Ltd 2 Rutland Square Edinburgh EH1 2AS on 10 October 2019 (1 page) |
7 March 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
26 November 2018 | Current accounting period extended from 31 October 2018 to 31 January 2019 (1 page) |
26 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
27 October 2017 | Incorporation Statement of capital on 2017-10-27
|
27 October 2017 | Incorporation Statement of capital on 2017-10-27
|