Edinburgh
EH2 4AN
Scotland
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2019(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Daniel Hendry Smith |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 108 Princes Street Floor 2 Edinburgh EH2 3AA Scotland |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 1 week from now) |
29 September 2023 | Full accounts made up to 31 December 2022 (56 pages) |
---|---|
1 June 2023 | Second filing of a statement of capital following an allotment of shares on 19 November 2021
|
15 May 2023 | Second filing of a statement of capital following an allotment of shares on 19 November 2021
|
23 January 2023 | Confirmation statement made on 23 January 2023 with updates (5 pages) |
12 December 2022 | Group of companies' accounts made up to 31 December 2021 (55 pages) |
7 March 2022 | Group of companies' accounts made up to 31 December 2020 (59 pages) |
2 February 2022 | Confirmation statement made on 23 January 2022 with updates (7 pages) |
24 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
24 November 2021 | Resolutions
|
23 November 2021 | Statement of capital following an allotment of shares on 19 November 2021
|
25 January 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
29 May 2020 | Resolutions
|
26 May 2020 | Statement of capital following an allotment of shares on 20 May 2020
|
21 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 April 2020 | Termination of appointment of Daniel Hendry Smith as a director on 31 March 2020 (1 page) |
3 April 2020 | Appointment of Mr Volodymyr Levykin as a director on 31 March 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 October 2019 | Resolutions
|
25 September 2019 | Statement of capital following an allotment of shares on 16 September 2019
|
19 September 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
29 July 2019 | Director's details changed for Mr Daniel Hendry Smith on 29 July 2019 (2 pages) |
29 July 2019 | Change of details for Mr Volodymyr Levykin as a person with significant control on 29 July 2019 (2 pages) |
2 July 2019 | Registered office address changed from 108 Princes Street Floor 2 Edinburgh EH2 3AA Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 2 July 2019 (1 page) |
2 July 2019 | Appointment of Vistra Cosec Limited as a secretary on 5 June 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 23 January 2019 with updates (5 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 26 November 2018
|
8 January 2019 | Resolutions
|
28 December 2018 | Particulars of variation of rights attached to shares (3 pages) |
24 October 2018 | Registered office address changed from 43 Woodside Drive Penicuik Midlothian EH26 8BQ to 108 Princes Street Floor 2 Edinburgh EH2 3AA on 24 October 2018 (1 page) |
10 May 2018 | Registered office address changed from 62 Mountcastle Wynd Kilwinning KA13 6DH United Kingdom to 43 Woodside Drive Penicuik Midlothian EH26 8BQ on 10 May 2018 (2 pages) |
24 January 2018 | Incorporation Statement of capital on 2018-01-24
|
24 January 2018 | Incorporation Statement of capital on 2018-01-24
|