Edinburgh
EH1 3QB
Scotland
Secretary Name | Mr Alex Grogan |
---|---|
Status | Current |
Appointed | 26 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
Registered Address | Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
29 February 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
27 November 2023 | Micro company accounts made up to 28 February 2023 (10 pages) |
1 April 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 28 February 2022 (10 pages) |
1 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (10 pages) |
10 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
2 January 2021 | Director's details changed for Mr Anthony Grogan on 2 January 2021 (2 pages) |
3 December 2020 | Micro company accounts made up to 28 February 2020 (10 pages) |
22 July 2020 | Change of details for Mr Alex Grogan as a person with significant control on 22 July 2020 (2 pages) |
22 July 2020 | Change of details for Mr Anthony Grogan as a person with significant control on 22 July 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
27 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
14 September 2018 | Registered office address changed from 5 Esk Bridge Penicuik Midlothian EH26 8QR Scotland to Hudson House 8 Albany Street Edinburgh EH1 3QB on 14 September 2018 (1 page) |
26 February 2018 | Incorporation Statement of capital on 2018-02-26
|