58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | Mr Surinder Singh Toor |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loddon Reach Reading Road Arborfield Reading RG2 9HU |
Director Name | Mr Peter Szymon Antolik |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2018(same day as company formation) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
3 July 2023 | Appointment of Mr Peter Szymon Antolik as a director on 3 July 2023 (2 pages) |
---|---|
6 April 2023 | Accounts for a small company made up to 30 June 2022 (17 pages) |
28 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
7 April 2022 | Full accounts made up to 30 June 2021 (16 pages) |
11 March 2022 | Change of details for Arjun Infrastructure Renewables Llp as a person with significant control on 11 March 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
11 March 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 11 March 2022 (1 page) |
21 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
6 July 2021 | Accounts for a small company made up to 30 June 2020 (15 pages) |
14 June 2021 | Accounts for a small company made up to 28 February 2019 (15 pages) |
12 March 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
3 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
15 January 2020 | Current accounting period extended from 28 February 2020 to 30 June 2020 (1 page) |
1 March 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
27 February 2018 | Incorporation Statement of capital on 2018-02-27
|