Edinburgh
EH12 5BY
Scotland
Director Name | Sampson George Roch Perks |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 January 2018(same day as company formation) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Woodbine Hill Kinsalebeg Youghal Cork P35 E520 |
Director Name | Mr Hugh Kelly |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 36 Springfield Park Foxrock Dublin 18 D18 H6y9 |
Secretary Name | Mr Hugh Kelly |
---|---|
Status | Current |
Appointed | 23 January 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Springfield Park Foxrock Dublin 18 D18 H6y9 |
Director Name | Mr Angus Andrew Macmillan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(9 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Registered Address | 10 York Place Edinburgh EH1 3EP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 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 | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
1 February 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
10 August 2023 | Cessation of Sam Roch Perks as a person with significant control on 19 June 2023 (1 page) |
10 August 2023 | Notification of a person with significant control statement (2 pages) |
20 March 2023 | Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 10 York Place Edinburgh EH1 3EP on 20 March 2023 (1 page) |
27 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
15 June 2022 | Director's details changed for Mr Hugh Kelly on 6 June 2022 (2 pages) |
15 June 2022 | Secretary's details changed for Mr Hugh Kelly on 6 June 2022 (1 page) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 March 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
2 March 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
13 February 2020 | Change of details for Mr Sam Roch Perks as a person with significant control on 29 January 2019 (2 pages) |
13 February 2020 | Change of details for Mr Sam Roch Perks as a person with significant control on 24 August 2018 (2 pages) |
7 February 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 May 2019 | Termination of appointment of Angus Andrew Macmillan as a director on 27 February 2019 (1 page) |
10 April 2019 | Cessation of Christopher Stephen Penny Harwood as a person with significant control on 24 August 2018 (1 page) |
10 April 2019 | Notification of Sam Roch Perks as a person with significant control on 24 August 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
22 January 2019 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
14 November 2018 | Appointment of Mr. Angus Andrew Macmillan as a director on 14 November 2018 (2 pages) |
5 September 2018 | Registered office address changed from 22 Eglington Cresent Edinburgh Scotland to 21 Young Street Edinburgh EH2 4HU on 5 September 2018 (1 page) |
5 September 2018 | Director's details changed for Mr Christopher Stephen Penny Harwood on 5 September 2018 (2 pages) |
5 September 2018 | Director's details changed for Sam Roch Perks on 5 September 2018 (2 pages) |
22 August 2018 | Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 22 Eglington Cresent Edinburgh on 22 August 2018 (1 page) |
23 January 2018 | Incorporation Statement of capital on 2018-01-23
|
23 January 2018 | Incorporation Statement of capital on 2018-01-23
|