Edinburgh
EH12 9DQ
Scotland
Director Name | Mr Daniel Ross Brunton |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Jon Ross |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Registered Address | Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
15 March 2024 | Change of details for Ms Angela Julie Brunton as a person with significant control on 15 April 2023 (2 pages) |
---|---|
15 March 2024 | Confirmation statement made on 14 March 2024 with updates (4 pages) |
28 February 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
25 October 2023 | Termination of appointment of Jon Ross as a director on 15 April 2023 (1 page) |
25 October 2023 | Cessation of Jon Ross as a person with significant control on 15 April 2023 (1 page) |
18 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
25 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
19 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
3 December 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
3 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
29 March 2019 | Change of details for Ms Angela Julie Brunton as a person with significant control on 6 August 2018 (2 pages) |
29 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
13 February 2019 | Appointment of Mr Daniel Ross Brunton as a director on 1 February 2019 (2 pages) |
13 February 2019 | Appointment of Mr Jon Ross as a director on 1 February 2019 (2 pages) |
13 February 2019 | Notification of Jon Ross as a person with significant control on 6 August 2018 (2 pages) |
17 August 2018 | Statement of capital following an allotment of shares on 6 August 2018
|
26 June 2018 | Registered office address changed from Spilmersford Cottage . Pencaitland East Lothian EH34 5DR United Kingdom to Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ on 26 June 2018 (1 page) |
15 March 2018 | Incorporation Statement of capital on 2018-03-15
|