Edinburgh
EH3 9DQ
Scotland
Director Name | Mr Michael Pentland |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 100 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 | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
1 March 2024 | Change of details for Mr Kenneth Coles as a person with significant control on 1 March 2024 (2 pages) |
---|---|
1 March 2024 | Confirmation statement made on 1 March 2024 with updates (4 pages) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
1 March 2023 | Change of details for Mr Kenneth Coles as a person with significant control on 28 February 2023 (2 pages) |
1 March 2023 | Director's details changed for Mr Kenneth Coles on 28 February 2023 (2 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
15 March 2022 | Confirmation statement made on 1 March 2022 with updates (5 pages) |
14 March 2022 | Withdrawal of the directors' residential address register information from the public register (1 page) |
21 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
8 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
10 November 2020 | Termination of appointment of Michael Pentland as a director on 31 October 2020 (1 page) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 March 2019 | Withdrawal of a person with significant control statement on 1 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
1 March 2019 | Notification of Kenneth Coles as a person with significant control on 1 March 2019 (2 pages) |
23 November 2018 | Registered office address changed from Flat 2 Flat 2 5 Kimmerghame View Edinburgh EH4 2GP Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 23 November 2018 (1 page) |
3 April 2018 | Elect to keep the directors' residential address register information on the public register (1 page) |
3 April 2018 | Registered office address changed from PO Box 149852 Flat 2 5/2 Kimmerghame View 5 Kimmerghame View Edinburgh EH4 2GP Scotland to Flat 2 Flat 2 5 Kimmerghame View Edinburgh EH4 2GP on 3 April 2018 (1 page) |
2 March 2018 | Incorporation Statement of capital on 2018-03-02
|