Edinburgh
Lothian
EH4 4UH
Scotland
Director Name | Ms Dina Subasciaki |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Transformational Coach |
Country of Residence | Scotland |
Correspondence Address | 11/2 Flaxmill Place Edinburgh EH6 5QW Scotland |
Director Name | Mrs Lynn McCraw |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | College Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
Director Name | Mrs Kirsty Mooney |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Life Coach |
Country of Residence | Scotland |
Correspondence Address | 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
Director Name | Mrs Jude Salmon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Scottish Women's Sport |
Country of Residence | Scotland |
Correspondence Address | 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
Director Name | Sharon Gilchrist |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
Director Name | Kathryn Elizabeth Cluny Nixon |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
Director Name | Laura Watson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
Registered Address | 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (6 months, 4 weeks from now) |
16 November 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
23 October 2023 | Registered office address changed from 525 525 Ferry Road Edinburgh Lothian EH5 2AW Scotland to 1 Waterfront Avenue Edinburgh EH5 1SG on 23 October 2023 (1 page) |
23 October 2023 | Termination of appointment of Sharon Gilchrist as a director on 20 October 2023 (1 page) |
23 October 2023 | Termination of appointment of Laura Watson as a director on 20 October 2023 (1 page) |
23 October 2023 | Termination of appointment of Kathryn Elizabeth Cluny Nixon as a director on 20 October 2023 (1 page) |
18 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 30 November 2020 (15 pages) |
6 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2021 | Registered office address changed from 73 Boswall Parkway Edinburgh EH5 2PW Scotland to 525 525 Ferry Road Edinburgh Lothian EH5 2AW on 5 May 2021 (1 page) |
5 May 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
3 January 2020 | Registered office address changed from The Prentice Centre Granton Mains Avenue Edinburgh EH4 4GA Scotland to 73 Boswall Parkway Edinburgh EH5 2PW on 3 January 2020 (1 page) |
3 January 2020 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
23 November 2018 | Registered office address changed from No8 12 Mottram Road Edinburgh Lothian EH4 4UH to The Prentice Centre Granton Mains Avenue Edinburgh EH4 4GA on 23 November 2018 (1 page) |
23 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
17 November 2017 | Incorporation of a Community Interest Company (62 pages) |