Edinburgh
EH3 6NN
Scotland
Director Name | Matteo Giovanni Puzelli |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 January 2018(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 8/2 Marys Place Edinburgh EH4 1JH Scotland |
Director Name | Mr Qasim Ahmad |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2021(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 February 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 14c Formonthills Lane Glenrothes KY6 3EL Scotland |
Registered Address | 26 Dublin Street Edinburgh EH3 6NN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
20 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
31 March 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
22 February 2023 | Termination of appointment of Qasim Ahmad as a director on 22 February 2023 (1 page) |
30 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 March 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
8 December 2021 | Registered office address changed from 2 Hay Terrace Scottish Borders Cockburnspath TD13 5YN Scotland to 26 Dublin Street Edinburgh EH3 6NN on 8 December 2021 (1 page) |
6 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 August 2021 | Appointment of Mr Qasim Ahmad as a director on 12 August 2021 (2 pages) |
31 May 2021 | Previous accounting period extended from 31 January 2021 to 31 March 2021 (1 page) |
26 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
6 February 2021 | Director's details changed for Matteo Giovanni Puzelli on 4 February 2020 (2 pages) |
6 February 2021 | Director's details changed for Mr William James Alexander Gardner on 4 February 2021 (2 pages) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
15 December 2020 | Registered office address changed from Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ Scotland to 2 Hay Terrace Scottish Borders Cockburnspath TD13 5YN on 15 December 2020 (1 page) |
20 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
18 November 2019 | Registered office address changed from 12 Rothesay Terrace Edinburgh EH3 7RY Scotland to Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ on 18 November 2019 (1 page) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
17 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
25 January 2018 | Incorporation Statement of capital on 2018-01-25
|
25 January 2018 | Incorporation Statement of capital on 2018-01-25
|
25 January 2018 | Change of details for William James Alexander Gardener as a person with significant control on 25 January 2018 (2 pages) |
25 January 2018 | Resolutions
|
25 January 2018 | Director's details changed for William James Alexander Gardener on 25 January 2018 (2 pages) |