Edinburgh
EH3 9LJ
Scotland
Director Name | Mr Nathan Watson |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Leven Street Edinburgh EH3 9LJ Scotland |
Director Name | Mr Chrisopher Jean-Marain |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Leven Street Edinburgh EH3 9LJ Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2021(3 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 2022) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Registered Address | 53-55 Broughton Street Edinburgh EH1 3RJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 29 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 12 November 2023 (overdue) |
12 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
11 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
17 July 2019 | Director's details changed for Mr Chrisopher Jean-Marin on 17 July 2019 (2 pages) |
15 July 2019 | Change of details for Mr Christopher Jean-Marin as a person with significant control on 15 July 2019 (2 pages) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2019 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Termination of appointment of Nathan Watson as a director on 15 September 2018 (1 page) |
27 September 2018 | Cessation of Nathan Watson as a person with significant control on 15 September 2018 (1 page) |
27 September 2018 | Director's details changed for Mr John Andrew Howard on 16 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr John Andrew Howard as a director on 16 September 2018 (2 pages) |
13 December 2017 | Change of details for Mr Christophen Jean-Marin as a person with significant control on 12 December 2017 (2 pages) |
13 December 2017 | Change of details for Mr Christophen Jean-Marin as a person with significant control on 12 December 2017 (2 pages) |
10 December 2017 | Registered office address changed from 62 Elm Row Edinburgh EH7 4AQ United Kingdom to 36 Leven Street Edinburgh EH3 9LJ on 10 December 2017 (1 page) |
10 December 2017 | Registered office address changed from 62 Elm Row Edinburgh EH7 4AQ United Kingdom to 36 Leven Street Edinburgh EH3 9LJ on 10 December 2017 (1 page) |
30 October 2017 | Incorporation Statement of capital on 2017-10-30
|
30 October 2017 | Incorporation Statement of capital on 2017-10-30
|