Perth
PH2 7UT
Scotland
Director Name | Magdalena Szewczyk-Bieda |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 07 November 2017(same day as company formation) |
Role | Radiologist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Vincenzo Lunardi Place Errol Perth PH2 7UT Scotland |
Registered Address | Inverey 11 West Park Road Cupar Fife KY15 5DJ Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
14 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
10 March 2023 | Confirmation statement made on 10 March 2023 with updates (4 pages) |
23 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
4 July 2022 | Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to Inverey 11 West Park Road Cupar Fife KY15 5DJ on 4 July 2022 (1 page) |
4 July 2022 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to C/O West Park Advisers Ltd Inverey 11 West Park Road Cupar Fife KY15 5DJ (1 page) |
15 March 2022 | Confirmation statement made on 11 March 2022 with updates (5 pages) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 April 2021 | Confirmation statement made on 11 March 2021 with updates (5 pages) |
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (6 pages) |
20 November 2019 | Confirmation statement made on 6 November 2019 with updates (5 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 November 2018 | Confirmation statement made on 6 November 2018 with updates (6 pages) |
17 November 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
17 November 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
17 November 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
17 November 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|
7 November 2017 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|
7 November 2017 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |