Godalming
Surrey
GU7 1LQ
Director Name | Miss Emily Victoria Holgate |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
Director Name | Mr Laurence Arthur David Booth-Clibborn |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
Director Name | Mr Stephen Alexander McKenzie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(same day as company formation) |
Role | Import Export Director |
Country of Residence | Scotland |
Correspondence Address | 148 Gilmerton Dykes Road Edinburgh EH17 8PE Scotland |
Secretary Name | Mr Stephen McKenzie |
---|---|
Status | Resigned |
Appointed | 16 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 148 Gilmerton Dykes Road Edinburgh EH17 8PE Scotland |
Director Name | Mr Jacob David Fuller |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 March 2018(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2022) |
Role | Entrepreneur |
Country of Residence | Spain |
Correspondence Address | Unit 18 Nairn Trade Park, 6 -7 Nairn Road Deans Industrial Estate Livingston West Lothian EH54 8FG Scotland |
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 21 November 2024 (7 months, 1 week from now) |
10 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
17 November 2020 | Registered office address changed from Eh20 Business Centre Dryden Road Bilston Glen Industrial Estate Loanhead Midlthothian EH20 9LZ Scotland to Bilston Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 17 November 2020 (1 page) |
17 November 2020 | Registered office address changed from Suite 2 62 - 66 Newcraighall Road Edinburgh EH15 3HS Scotland to Eh20 Business Centre Dryden Road Bilston Glen Industrial Estate Loanhead Midlthothian EH20 9LZ on 17 November 2020 (1 page) |
18 September 2020 | Notification of Stephen Alexander Mckenzie as a person with significant control on 4 June 2020 (2 pages) |
18 September 2020 | Cessation of Jacob David Fuller as a person with significant control on 4 June 2020 (1 page) |
22 June 2020 | Resolutions
|
19 June 2020 | Change of share class name or designation (2 pages) |
19 June 2020 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2020 | Memorandum and Articles of Association (29 pages) |
18 June 2020 | Statement of capital following an allotment of shares on 4 June 2020
|
18 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
16 January 2020 | Current accounting period extended from 28 February 2020 to 30 June 2020 (1 page) |
19 December 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
12 December 2019 | Cessation of Stephen Alexander Mckenzie as a person with significant control on 1 November 2019 (1 page) |
12 December 2019 | Registered office address changed from 148 Gilmerton Dykes Road Edinburgh EH17 8PE Scotland to Suite 2 62 - 66 Newcraighall Road Edinburgh EH15 3HS on 12 December 2019 (1 page) |
12 December 2019 | Notification of Jacob David Fuller as a person with significant control on 1 November 2019 (2 pages) |
2 April 2019 | Resolutions
|
2 April 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
28 March 2018 | Appointment of Mr Jacob David Fuller as a director on 28 March 2018 (2 pages) |
15 March 2018 | Resolutions
|
19 February 2018 | Resolutions
|
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|