Edinburgh
EH7 6AE
Scotland
Director Name | Mr Colin Nesbit |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(same day as company formation) |
Role | Property Investor |
Country of Residence | Scotland |
Correspondence Address | 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Mr Christopher Moore |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(same day as company formation) |
Role | Property Investor |
Country of Residence | Scotland |
Correspondence Address | 151 London Road Edinburgh EH7 6AE Scotland |
Registered Address | 23/19 Breadalbane Street Edinburgh EH6 5JW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
23 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
21 February 2023 | Change of details for Mr Colin Nesbit as a person with significant control on 21 February 2023 (2 pages) |
21 February 2023 | Change of details for Mr Alan Nesbit as a person with significant control on 21 February 2023 (2 pages) |
21 February 2023 | Registered office address changed from Studio 4.23 st Margaret's House 151 London Road Edinburgh EH7 6AE Scotland to 23/19 Breadalbane Street Edinburgh EH6 5JW on 21 February 2023 (1 page) |
26 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
5 January 2022 | Micro company accounts made up to 30 November 2020 (3 pages) |
27 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
10 November 2021 | Compulsory strike-off action has been suspended (1 page) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
25 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
26 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
7 November 2019 | Registered office address changed from Studio 2.19 st Margaret's House 151 London Road Edinburgh Midlothian EH7 6AE to Studio 4.23 st Margaret's House 151 London Road Edinburgh EH7 6AE on 7 November 2019 (1 page) |
7 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 12 November 2018 with updates (5 pages) |
4 May 2018 | Termination of appointment of Christopher Moore as a director on 23 April 2018 (1 page) |
2 May 2018 | Cessation of Christopher Moore as a person with significant control on 29 January 2018 (1 page) |
19 April 2018 | Registered office address changed from 151 London Road Edinburgh EH7 6AE Scotland to Studio 2.19 st Margaret's House 151 London Road Edinburgh Midlothian EH7 6AE on 19 April 2018 (1 page) |
13 November 2017 | Incorporation Statement of capital on 2017-11-13
|