1f2
Edinburgh
EH3 9JF
Scotland
Director Name | Mr Pierre Guglielmi |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graham Hills 50 Richmond Street The Enterprise Hub, Level 6 Glasgow Lanarkshire G1 1XP Scotland |
Registered Address | 6 Glen Street 1f2 Edinburgh EH3 9JF Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
17 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
21 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
12 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 January 2023 | Registered office address changed from 29/6 Hutchison Avenue Edinburgh EH14 1QP Scotland to 6 Glen Street 1F2 Edinburgh EH3 9JF on 12 January 2023 (1 page) |
31 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
20 December 2019 | Registered office address changed from C/O Cloch Solicitors 94 Hope Street Glasgow G2 6PH Scotland to 29/6 Hutchison Avenue Edinburgh EH14 1QP on 20 December 2019 (1 page) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 August 2019 | Director's details changed for Mr Pablo Francisco Jose Carreno Cabrejos on 8 August 2019 (2 pages) |
26 August 2019 | Cessation of Pierre Guglielmi as a person with significant control on 8 August 2019 (1 page) |
26 August 2019 | Change of details for Mr Pablo Francisco Jose Carreno Cabrejos as a person with significant control on 8 August 2019 (2 pages) |
19 August 2019 | Notification of Pierre Guglielmi as a person with significant control on 7 March 2018 (2 pages) |
19 August 2019 | Notification of Pablo Francisco Jose Carreno Cabrejos as a person with significant control on 7 March 2018 (2 pages) |
18 August 2019 | Registered office address changed from Graham Hills 50 Richmond Street the Enterprise Hub, Level 6 Glasgow Lanarkshire G1 1XP United Kingdom to C/O Cloch Solicitors 94 Hope Street Glasgow G2 6PH on 18 August 2019 (1 page) |
18 August 2019 | Withdrawal of a person with significant control statement on 18 August 2019 (2 pages) |
18 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
18 August 2019 | Termination of appointment of Pierre Guglielmi as a director on 8 August 2019 (1 page) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
11 September 2018 | Director's details changed for Mr. Pablo Francisco Jose Carreno Cabrejos on 1 September 2018 (2 pages) |
7 March 2018 | Incorporation Statement of capital on 2018-03-07
|