Coopersburg
Pennsylvania
18036
Director Name | Mr Timothy Hayden |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2018(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Registered Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 25 January 2024 (overdue) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
24 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
8 February 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
6 August 2021 | Appointment of Mr Wayne Jeveli as a director on 5 August 2021 (2 pages) |
6 August 2021 | Termination of appointment of Timothy Hayden as a director on 5 August 2021 (1 page) |
26 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
11 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
22 March 2019 | Registered office address changed from Unit 2a Canyon Road Netherton Industrial Estate Wishaw ML2 0EG Scotland to 61 Dublin Street Edinburgh EH3 6NL on 22 March 2019 (1 page) |
15 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
5 February 2018 | Registered office address changed from 51 Blackcroft Road Glasgow G32 0QZ United Kingdom to Unit 2a Canyon Road Netherton Industrial Estate Wishaw ML2 0EG on 5 February 2018 (1 page) |
12 January 2018 | Incorporation Statement of capital on 2018-01-12
|
12 January 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
12 January 2018 | Incorporation Statement of capital on 2018-01-12
|